CS01 |
Confirmation statement with no updates December 29, 2023
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2020
filed on: 28th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 29, 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 29, 2016
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2016
filed on: 21st, January 2016
|
annual return |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL.
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2015
filed on: 22nd, January 2015
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on October 10, 2013
filed on: 22nd, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2014
filed on: 20th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 20, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2013
filed on: 9th, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2013
filed on: 29th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
On November 9, 2012 new director was appointed.
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 20, 2012. Old Address: 12 Margaret Street London W1W 8JQ
filed on: 20th, June 2012
|
address |
Free Download
(1 page)
|
AP01 |
On February 14, 2012 new director was appointed.
filed on: 14th, February 2012
|
officers |
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O M & a Solicitors Llp 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
filed on: 5th, January 2012
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 5, 2012
filed on: 5th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2012
filed on: 5th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to November 30, 2010 (was March 31, 2011).
filed on: 4th, August 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 24, 2011
filed on: 24th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2011
filed on: 21st, January 2011
|
annual return |
Free Download
(14 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, January 2011
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 11th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2010
filed on: 15th, February 2010
|
annual return |
Free Download
(14 pages)
|
CH04 |
Secretary's name changed on January 1, 2010
filed on: 5th, February 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 5th, February 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 13, 2009. Old Address: Hill House 1 Little New Street London EC4A 3TR
filed on: 13th, November 2009
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/09/2009 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB
filed on: 9th, September 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/11/2009
filed on: 9th, September 2009
|
accounts |
Free Download
(1 page)
|
288a |
On September 3, 2009 Director appointed
filed on: 3rd, September 2009
|
officers |
Free Download
(5 pages)
|
288b |
On September 3, 2009 Appointment terminated director
filed on: 3rd, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On September 3, 2009 Appointment terminated director
filed on: 3rd, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On September 3, 2009 Director appointed
filed on: 3rd, September 2009
|
officers |
Free Download
(5 pages)
|
CERTNM |
Company name changed mandaco 609 LIMITEDcertificate issued on 14/08/09
filed on: 13th, August 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2008
|
incorporation |
Free Download
(20 pages)
|