MONDOMIO GROUP (UK) LIMITED
Status | ACTIVE |
Company No. | 06991675 |
Category | Private Limited Company |
Incorporated | 14 Aug 2009 |
Age | 14 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MONDOMIO GROUP (UK) LIMITED is an active private limited company with number 06991675. It was incorporated 14 years, 9 months, 19 days ago, on 14 August 2009. The company address is 272 Regents Park Road, London, N3 3HN, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 20 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Notification of a person with significant control
Date: 20 Sep 2018
Action Date: 07 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-07
Psc name: Jing Zhou
Documents
Cessation of a person with significant control
Date: 20 Sep 2018
Action Date: 07 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-07
Psc name: Malcolm William Chappell
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 07 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-07
Officer name: Malcolm William Chappell
Documents
Gazette filings brought up to date
Date: 19 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Change person director company with change date
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm William Chappell
Change date: 2017-12-12
Documents
Change to a person with significant control
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-12
Psc name: Mr Malcolm William Chappell
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Jing Zhou
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
New address: 272 Regents Park Road London N3 3HN
Old address: Dephna House 24-26 Arcadia Avenue Finchley Central London N3 2JU
Change date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Appoint person director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm William Chappell
Documents
Termination director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Chappell
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Change registered office address company with date old address
Date: 18 Jul 2011
Action Date: 18 Jul 2011
Category: Address
Type: AD01
Old address: 272 Regents Park Road Finchley Central London N3 3HN United Kingdom
Change date: 2011-07-18
Documents
Accounts with accounts type dormant
Date: 22 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Malcolm William Chappell
Documents
Legacy
Date: 19 Aug 2009
Category: Capital
Type: 123
Description: Gbp nc 1000/10000\14/08/09
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 18/08/2009 from the studio st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham cowan
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Some Companies
STUDIO 8, HAYES BUSINESS STUDIOS,HAYES,UB3 3BB
Number: | 11441030 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FOXLEY ROAD,THORNTON HEATH,CR7 7DT
Number: | 11421146 |
Status: | ACTIVE |
Category: | Private Limited Company |
N J HUGHES WRITING & PUBLISHING LTD.
8 SIR STANLEY MATTHEWS WAY EAST,BLACKPOOL,FY1 5FJ
Number: | 10934825 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SURGERY, 19 MENGHAM LANE,HAMPSHIRE,PO11 9JT
Number: | 04810443 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PARKSIDE (KNIGHTSBRIDGE) RESIDENTS LIMITED
PARKSIDE,LONDON,SW1X 7JW
Number: | 04622065 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TURNER CLOSE,GREAT YARMOUTH,NR31 9RF
Number: | 08582918 |
Status: | ACTIVE |
Category: | Private Limited Company |