MONDO CONSULTING LIMITED



Company Documents

DateDescription
08/11/238 November 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
24/09/2224 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

18/09/2218 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
24/09/2124 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
18/10/1518 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
09/10/149 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
22/09/1322 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
17/09/1217 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 COMPANY NAME CHANGED ASH MEHTA LIMITED CERTIFICATE ISSUED ON 10/04/12

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/10/111 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document



01/10/111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHONI KUMAR MEHTA / 08/10/2010

View Document

01/10/111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ASHONI KUMAR MEHTA / 08/10/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COFFMAN

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERTS

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 53 CHANDOS PLACE COVENT GARDEN LONDON WC2N 4HS

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED ORCHARD GROWTH PARTNERS LIMITED CERTIFICATE ISSUED ON 12/10/10

View Document

21/05/1021 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 5867

View Document

04/02/104 February 2010 Annual return made up to 12 September 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPA LATHAM

View Document

30/12/0830 December 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NC INC ALREADY ADJUSTED 31/01/06

View Document

08/02/068 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 40 TANGIER ROAD RICHMOND SURREY TW10 5DW

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: G OFFICE CHANGED 08/02/06 40 TANGIER ROAD RICHMOND SURREY TW10 5DW

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company