SH20 |
Statement by Directors
filed on: 16th, October 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 16th, October 2023
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 13/10/23
filed on: 16th, October 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 16th October 2023: 100.00 GBP
filed on: 16th, October 2023
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th October 2023: 673739.00 GBP
filed on: 16th, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(10 pages)
|
AP03 |
On 18th May 2023, company appointed a new person to the position of a secretary
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, July 2021
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, July 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 22nd July 2021: 13534.00 GBP
filed on: 22nd, July 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 01/06/21
filed on: 22nd, July 2021
| insolvency
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CAP-SS |
Solvency Statement dated 01/06/21
filed on: 23rd, June 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2021
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, June 2021
| capital
|
Free Download
(1 page)
|
CH01 |
On 24th December 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 30th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(12 pages)
|
AP03 |
On 1st September 2017, company appointed a new person to the position of a secretary
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st September 2017
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Activequote Ltd Global Reach Dunleavy Drive Cardiff CF11 0SN on 20th April 2016 to Global Reach Dunleavy Drive Cardiff CF11 0SN
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 18th January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 17/09/15
filed on: 21st, September 2015
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, September 2015
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 21st, September 2015
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 21st September 2015: 13534.00 GBP
filed on: 21st, September 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th September 2015: 13534.00 GBP
capital
|
|
AA |
Small company accounts made up to 30th September 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Cambrian Buildings Mount Stuart Square Cardiff CF10 5FL on 4th February 2015 to C/O Activequote Ltd Global Reach Dunleavy Drive Cardiff CF11 0SN
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 13534.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, July 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th July 2014: 13534.00 GBP
filed on: 22nd, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th January 2014: 12484.00 GBP
filed on: 7th, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 7th, February 2014
| resolution
|
Free Download
(28 pages)
|
AP03 |
On 29th January 2014, company appointed a new person to the position of a secretary
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 13th December 2013: 10000.00 GBP
filed on: 7th, January 2014
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mandaco 782 LIMITEDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 16th December 2013
change of name
|
|
SH01 |
Statement of Capital on 13th December 2013: 10000.00 GBP
filed on: 18th, December 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 18th, December 2013
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom on 6th December 2013
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|