Advanced company searchLink opens in new window

MONDO CONSULTING LIMITED

Company number 05561268

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
10 Apr 2012 CERTNM Company name changed ash mehta LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
  • NM01 ‐ Change of name by resolution
01 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
01 Oct 2011 CH01 Director's details changed for Mr Ashoni Kumar Mehta on 8 October 2010
01 Oct 2011 CH03 Secretary's details changed for Mr Ashoni Kumar Mehta on 8 October 2010
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Nov 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
12 Nov 2010 TM01 Termination of appointment of David Coffman as a director
12 Nov 2010 TM01 Termination of appointment of Adam Roberts as a director
12 Oct 2010 CERTNM Company name changed orchard growth partners LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution
12 Oct 2010 AD01 Registered office address changed from 53 Chandos Place Covent Garden London WC2N 4HS on 12 October 2010
21 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 5,867
04 Feb 2010 AR01 Annual return made up to 12 September 2009 with full list of shareholders
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
30 Dec 2008 363a Return made up to 12/09/08; full list of members
30 Dec 2008 288b Appointment terminated director philippa latham
22 Apr 2008 88(2) Ad 04/03/08\gbp si 202710@0.01=2027.1\gbp ic 3147/5174.1\
09 Oct 2007 88(2)R Ad 30/09/07-30/09/07 £ si 177510@.01=1775 £ ic 1372/3147
09 Oct 2007 363a Return made up to 12/09/07; full list of members
12 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
24 Apr 2007 88(2)R Ad 30/03/07-30/03/07 £ si 1043@.01=10 £ ic 1372/1382
23 Apr 2007 88(2)R Ad 30/03/07-30/03/07 £ si 136250@.01=1362 £ ic 10/1372
18 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association