- Company Overview for MONDEUM MANAGEMENT LIMITED (11469831)
- Filing history for MONDEUM MANAGEMENT LIMITED (11469831)
- People for MONDEUM MANAGEMENT LIMITED (11469831)
- More for MONDEUM MANAGEMENT LIMITED (11469831)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
06 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
17 Jul 2023 | PSC04 | Change of details for Ms Parminder Kaur Gill as a person with significant control on 14 July 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill London Greater London EC3V 3NG on 17 July 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Ms Marianna Timini on 14 July 2023 | |
05 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
14 Sep 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
13 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
07 Apr 2021 | PSC01 | Notification of Parminder Kaur Gill as a person with significant control on 1 April 2021 | |
07 Apr 2021 | PSC07 | Cessation of Bobby Gill as a person with significant control on 1 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Bobby Gill as a director on 4 August 2020 | |
06 Jan 2021 | CH01 | Director's details changed for Ms Marianna Christou on 4 August 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
04 Aug 2020 | AP01 | Appointment of Ms Marianna Christou as a director on 4 August 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
29 Jun 2020 | CH01 | Director's details changed for Mr Bobby Gill on 29 June 2020 | |
29 Jun 2020 | PSC04 | Change of details for Mr Bobby Gill as a person with significant control on 29 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 8 June 2020 | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
10 Feb 2020 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 10 February 2020 | |
22 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates |