MONDAS CONSULTING LTD
Status | ACTIVE |
Company No. | 06404381 |
Category | Private Limited Company |
Incorporated | 19 Oct 2007 |
Age | 16 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MONDAS CONSULTING LTD is an active private limited company with number 06404381. It was incorporated 16 years, 7 months, 13 days ago, on 19 October 2007. The company address is 7 Alexandra Road 7 Alexandra Road, Farnborough, GU14 6BU, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Notification of a person with significant control
Date: 07 Apr 2021
Action Date: 07 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: X4 Global Ltd
Notification date: 2020-04-07
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 07 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Charmaine Gwenda Nevill
Change date: 2020-04-07
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-26
Old address: 1 Sunnybank Road Farnborough Hampshire GU14 9QD
New address: 7 Alexandra Road Alexandra Road Farnborough GU14 6BU
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Change to a person with significant control
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-01
Psc name: Mrs Charmaine Gwenda Nevill
Documents
Cessation of a person with significant control
Date: 06 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lance Ralph Nevill
Cessation date: 2020-04-01
Documents
Resolution
Date: 02 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-16
Officer name: Mr Chris Ronald Nicholas Wilkes-Green
Documents
Confirmation statement with no updates
Date: 27 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type dormant
Date: 08 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lance Ralph Nevill
Change date: 2019-07-15
Documents
Accounts with accounts type dormant
Date: 16 Jul 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Charmaine Gwenda Nevill
Documents
Change account reference date company current shortened
Date: 15 Jul 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-01-31
Documents
Change to a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lance Ralph Nevill
Change date: 2019-07-15
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mrs Charmaine Gwenda Nevill
Documents
Termination secretary company with name termination date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charmaine Gwenda Nevill
Termination date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type dormant
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type dormant
Date: 16 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type dormant
Date: 10 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type dormant
Date: 26 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type dormant
Date: 10 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type dormant
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type dormant
Date: 13 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 24 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Change person director company with change date
Date: 30 Oct 2010
Action Date: 30 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lance Ralph Nevill
Change date: 2010-10-30
Documents
Appoint person secretary company with name
Date: 30 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Charmaine Gwenda Nevill
Documents
Termination director company with name
Date: 30 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charmaine Nevill
Documents
Termination secretary company with name
Date: 30 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lance Nevill
Documents
Accounts with accounts type dormant
Date: 04 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lance Ralph Nevill
Change date: 2010-01-24
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: Mrs Charmaine Gwenda Nevill
Documents
Change person secretary company with change date
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Lance Ralph Nevill
Change date: 2010-01-24
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter lawrence
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director helen lawrence
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter lawrence
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mrs charmaine gwenda nevill
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr lance ralph nevill
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr lance ralph nevill
Documents
Legacy
Date: 26 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 26/08/2009 from 54 pondtail road fleet hampshire GU51 3JF
Documents
Accounts with accounts type dormant
Date: 27 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 06/11/07 from: c/o brinkworth house brinkworth chippenham wiltshire SN15 5DF
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1201 LAKE ROBBINS DRIVE,TEAXS,
Number: | FC019316 |
Status: | ACTIVE |
Category: | Other company type |
ANDREW PEARSON PROPERTY LIMITED
UNIT 17-18, TRINITY ENTERPRISE CENTRE,BARROW-IN-FURNESS,LA14 2PN
Number: | 10404715 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 100,SWORDS,
Number: | NF004354 |
Status: | ACTIVE |
Category: | Other company type |
39 SYDNEY ROAD,EASTBOURNE,BN22 8BQ
Number: | 11805646 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER HOUSE,MANCHESTER,M1 5AN
Number: | 07788877 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SILHOUETTE FULFILLMENT LIMITED
117 DARTFORD ROAD,DARTFORD,DA1 3EN
Number: | 06851580 |
Status: | ACTIVE |
Category: | Private Limited Company |