Advanced company searchLink opens in new window

MANDACO 799 LIMITED

Company number 09019473

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)
15 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with updates
17 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Feb 2023 CH01 Director's details changed for Mr Spencer Symmons on 8 February 2023
09 Feb 2023 PSC04 Change of details for Mr Spencer Symmons as a person with significant control on 8 February 2023
09 Feb 2023 CH01 Director's details changed for Mr Jason Terence Grandin on 8 February 2023
09 Feb 2023 PSC04 Change of details for Mr Jason Terence Grandin as a person with significant control on 8 February 2023
06 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
24 Feb 2021 MR04 Satisfaction of charge 090194730001 in full
03 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with updates
06 Mar 2020 SH08 Change of share class name or designation
06 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 May 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
22 Mar 2018 PSC04 Change of details for Mr Spencer Symmons as a person with significant control on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Spencer Symmons on 22 March 2018
27 Nov 2017 SH08 Change of share class name or designation
27 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That 1 issued ordinary a shares of £0.001 each in the capital of the company be re-designated as 1 ordinary e shares of £0.001 as detailed: 1 share in the name of ella grandin. 26/10/2017
31 Oct 2017 CH01 Director's details changed for Mr Jason Terence Grandin on 26 October 2017