MENTOR DOMIKI UK LIMITED

Francis House Francis House, Barnet, EN5 5RN, England
StatusACTIVE
Company No.09851359
CategoryPrivate Limited Company
Incorporated02 Nov 2015
Age8 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

MENTOR DOMIKI UK LIMITED is an active private limited company with number 09851359. It was incorporated 8 years, 6 months, 15 days ago, on 02 November 2015. The company address is Francis House Francis House, Barnet, EN5 5RN, England.



Company Fillings

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-04

Psc name: Smaragda Rogdaki

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-04

Psc name: Nikolaos Rogdakis

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-04

Psc name: Emmanouil Rogdakis

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2022

Action Date: 04 Nov 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Emmanouil Rogdakis

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-10

Psc name: Mr Emmanouel Rogdakis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

New address: Francis House 2 Park Road Barnet EN5 5RN

Change date: 2020-05-05

Old address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-04

Officer name: Emmanouil Rogdakis

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-04

Psc name: Mr Emmanouel Rogdakis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2019-12-11

Old address: PO Box 4385 09851359: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change person director company

Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Default companies house registered office address applied

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 09851359: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-19

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Old address: C/O Abacus Associates 40 Gracechurch Street London EC3V 0BT England

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

New address: C/O Abacus Associates 40 Gracechurch Street London EC3V 0BT

Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England

Change date: 2016-12-15

Documents

View document PDF

Incorporation company

Date: 02 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABCOCK LEASECO LIMITED

33 WIGMORE STREET,LONDON,W1U 1QX

Number:04168215
Status:ACTIVE
Category:Private Limited Company

DELPHINE PHILIP LAW LIMITED

29 ST. MARYS ROAD,SWANLEY,BR8 7BA

Number:10994553
Status:ACTIVE
Category:Private Limited Company

HUBBARD ASSOCIATES LIMITED

COMMER HOUSE,TADCASTER,LS24 9JF

Number:05650843
Status:ACTIVE
Category:Private Limited Company

JWTEE SERVICES LIMITED

15 CHANDLERS,PETERBOROUGH,PE2 5YW

Number:10759000
Status:ACTIVE
Category:Private Limited Company

SINGKOWN HOUSE LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11559624
Status:ACTIVE
Category:Private Limited Company

THE SOCIETY OF BRITISH NEUROLOGICAL SURGEONS

35-43 LINCOLN'S INN FIELDS,LONDON,WC2A 3PE

Number:05879644
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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