Advanced company searchLink opens in new window

MONDRIANIE DESIGN SERVICES LTD

Company number 05847573

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)
28 Nov 2012 AA Total exemption full accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
21 Nov 2011 AA Total exemption full accounts made up to 30 June 2011
15 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
05 May 2011 AD01 Registered office address changed from Phoenix House, Bartholomew Street, Newbury Berkshire RG14 5QA on 5 May 2011
24 Jan 2011 TM02 Termination of appointment of Katherine Roper-Caldbeck as a secretary
09 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
16 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Richard Arthur John Steedman on 1 October 2009
28 Oct 2009 AA Total exemption full accounts made up to 30 June 2009
15 Jul 2009 363a Return made up to 15/06/09; full list of members
01 Dec 2008 AA Total exemption full accounts made up to 30 June 2008
18 Jun 2008 363a Return made up to 15/06/08; full list of members
26 Nov 2007 AA Total exemption full accounts made up to 30 June 2007
02 Jul 2007 363a Return made up to 15/06/07; full list of members
14 Mar 2007 288c Director's particulars changed
27 Oct 2006 288c Secretary's particulars changed
11 Aug 2006 88(2)R Ad 15/06/06--------- £ si 99@1=99 £ ic 100/199
25 Jul 2006 288c Secretary's particulars changed
21 Jul 2006 88(2)R Ad 15/06/06--------- £ si 99@1=99 £ ic 1/100
22 Jun 2006 288a New secretary appointed
22 Jun 2006 288a New director appointed
15 Jun 2006 288b Director resigned
15 Jun 2006 288b Secretary resigned
15 Jun 2006 NEWINC Incorporation