MONDAGO HOLDINGS LIMITED

2 Commerce Road 2 Commerce Road, Peterborough, PE2 6LR, United Kingdom
StatusACTIVE
Company No.09073463
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age9 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

MONDAGO HOLDINGS LIMITED is an active private limited company with number 09073463. It was incorporated 9 years, 11 months, 6 days ago, on 05 June 2014. The company address is 2 Commerce Road 2 Commerce Road, Peterborough, PE2 6LR, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 31 Oct 2023

Action Date: 16 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Akixi Bidco Ltd

Notification date: 2023-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 16 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiona Jayne Rogers

Cessation date: 2023-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 16 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Eric Rogers

Cessation date: 2023-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-16

Officer name: Elena Cardnell

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-16

Officer name: Mr Edward Muirhead Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-16

Officer name: Andrew John Reilly

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-16

Officer name: Francois Roux

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Jayne Rogers

Termination date: 2023-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cox

Termination date: 2023-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 16 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-16

Officer name: Ian Gordon Billage

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090734630001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090734630002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gordon Billage

Appointment date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Old address: Camrascan House Isis Way Peterborough PE2 6QR

New address: 2 Commerce Road Lynchwood Peterborough PE2 6LR

Change date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2020

Action Date: 30 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-30

Charge number: 090734630002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2020

Action Date: 02 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090734630001

Charge creation date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Eric Rogers

Change date: 2018-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Jayne Rogers

Change date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jul 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Resolution

Date: 02 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 02 Dec 2014

Action Date: 07 Jun 2014

Category: Capital

Type: SH02

Date: 2014-06-07

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2014

Action Date: 07 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-07

Capital : 99 GBP

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCE BOOK- KEEPING LIMITED

49 GREENLEAZE,BRISTOL,BS4 2TL

Number:05276124
Status:ACTIVE
Category:Private Limited Company

BEYOND BESPOKE DESIGN LTD

69 CHEAP STREET,SHERBORNE,DT9 3BA

Number:07976338
Status:ACTIVE
Category:Private Limited Company

INDIA INFRASTRUCTURE FUND A LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006258
Status:ACTIVE
Category:Limited Partnership

JOVIA COMPANY LIMITED

3 BROAD GROVE,KENT,TN2 5NQ

Number:08077845
Status:ACTIVE
Category:Private Limited Company

KINGFISHER FARMS LTD

64 CASTLE HILL FARM,SWINDON,SN6 6LN

Number:09594978
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICHARD J BRAY LIMITED

6 THE LINEN YARD,CREWKERNE,TA18 8AB

Number:07268012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source