Advanced company searchLink opens in new window

MANDACO 799 LIMITED

Company number 09019473

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)
31 Oct 2017 PSC04 Change of details for Mr Jason Terence Grandin as a person with significant control on 26 October 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
06 Jan 2017 SH02 Sub-division of shares on 1 May 2016
06 Jan 2017 SH02 Sub-division of shares on 1 May 2016
12 Dec 2016 SH08 Change of share class name or designation
12 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 01/05/2016
22 Nov 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
06 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Aug 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
16 Mar 2015 SH08 Change of share class name or designation
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 1,000
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
05 Feb 2015 MR01 Registration of charge 090194730001, created on 3 February 2015
29 Oct 2014 AP03 Appointment of Mr Jason Terence Grandin as a secretary on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff South Glamorgan CF10 4PL United Kingdom to First Floor Golate House St. Mary Street Cardiff CF10 1DX on 29 October 2014
29 Oct 2014 TM01 Termination of appointment of Acuity Nominees Limited as a director on 29 October 2014
29 Oct 2014 TM02 Termination of appointment of Acuity Secretaries Limited as a secretary on 29 October 2014
29 Oct 2014 TM01 Termination of appointment of Stephen Richard Berry as a director on 29 October 2014
29 Oct 2014 AP01 Appointment of Mr Spencer Symmons as a director on 29 October 2014
29 Oct 2014 AP01 Appointment of Mr Jason Terence Grandin as a director on 29 October 2014
30 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted