MONDO BERRY LIMITED
Status | ACTIVE |
Company No. | 05252950 |
Category | Private Limited Company |
Incorporated | 07 Oct 2004 |
Age | 19 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MONDO BERRY LIMITED is an active private limited company with number 05252950. It was incorporated 19 years, 7 months, 28 days ago, on 07 October 2004. The company address is First Floor, Jebsen House First Floor, Jebsen House, Ruislip, HA4 7BD, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 13 Jun 2021
Action Date: 13 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-13
Psc name: Ms Anabela Lucia Lima Hardwick
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
New address: First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD
Old address: 31-33 College Road Harrow Middlesex HA1 1EJ England
Change date: 2021-05-06
Documents
Change person secretary company with change date
Date: 06 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anabela Lucia Lima Hardwick
Change date: 2021-04-20
Documents
Change person director company with change date
Date: 06 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-20
Officer name: Anabela Lucia Lima Hardwick
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
New address: 31-33 College Road Harrow Middlesex HA1 1EJ
Old address: C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW
Change date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-17
Officer name: Anabela Lucia Lima Hardwick
Documents
Change person secretary company with change date
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anabela Lucia Lima Hardwick
Change date: 2013-12-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anabela Lucia Lima Hardwick
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stuart keyte
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Legacy
Date: 07 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 07/04/05 from: c/o ian murray & co 21 napier place london W14 8LG
Documents
Legacy
Date: 08 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
71 FENCHURCH STREET,LONDON,EC3M 4TD
Number: | 07226904 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11721982 |
Status: | ACTIVE |
Category: | Private Limited Company |
514 ALENCON LINK,BASINGSTOKE,RG21 7AX
Number: | 11310650 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLEMONT BLISS GATE ROAD,KIDDERMINSTER,DY14 9YA
Number: | 11716045 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015802 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE OLD RECTORY, DUMBS LANE,NORWICH,NR10 3BH
Number: | 02294651 |
Status: | ACTIVE |
Category: | Private Limited Company |