Advanced company searchLink opens in new window

MANDACO 762 LIMITED

Company number 08346572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 February 2015
  • GBP 6,500,001
18 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6,500,001
18 Feb 2016 TM02 Termination of appointment of Ian Lewis as a secretary on 31 July 2015
21 Nov 2015 AA Accounts for a small company made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
07 Mar 2014 TM01 Termination of appointment of Giles Hefer as a director
30 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
30 Jan 2014 AP03 Appointment of Mr Ian Lewis as a secretary
23 Dec 2013 AP01 Appointment of Monica Man Ling Tsui as a director
12 Dec 2013 AP01 Appointment of Martin Angus as a director
04 Oct 2013 MR01 Registration of charge 083465720001
12 Jun 2013 TM01 Termination of appointment of M and a Nominees Limited as a director
12 Jun 2013 TM01 Termination of appointment of Stephen Berry as a director
12 Jun 2013 AP01 Appointment of Mr Anthony Paul Yusuf as a director
12 Jun 2013 AP01 Appointment of Mr Giles William Andrew Hefer as a director
12 Jun 2013 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
12 Jun 2013 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 12 June 2013
12 Jun 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
12 Jun 2013 CERTNM Company name changed mandaco 762 LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
04 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted