MONDEX INDUSTRIES LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, SECRETARY GLENN ANDREW MELLOR

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 1ST FLOOR LAKESIDE HOUSE SHIRWELL CRESCENT FURZTON LAKE MILTON KEYNES MK4 1GA

View Document

24/12/1424 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 APPROVE FINANCIAL STATEMENTS 08/07/2013

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR M.S.M. SERVICES LTD

View Document

29/01/1329 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 43 SHENLEY PAVILIONS, CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES MK5 6LB UNITED KINGDOM

View Document

02/01/122 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR. ANTONIO LAFRANCHI

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MR. GLENN ANDREW MELLOR

View Document

21/01/1121 January 2011 CORPORATE DIRECTOR APPOINTED M.S.M. SERVICES LTD

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MOLLYLAND INC

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY PREMIUM SECRETARIES LIMITED

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

06/12/106 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOLLYLAND INC / 06/12/2009

View Document

07/12/097 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 06/12/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 DIRECTOR APPOINTED PAUL KYTHREOTIS

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 S80A AUTH TO ALLOT SEC 11/12/06

View Document

18/12/0618 December 2006 S386 DISP APP AUDS 11/12/06

View Document

06/12/066 December 2006 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