MONDO CONSTRUCT LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Previous accounting period shortened from 2024-04-29 to 2024-04-28

View Document

21/10/2421 October 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-04-23 with updates

View Document

18/08/2318 August 2023 Compulsory strike-off action has been suspended

View Document

18/08/2318 August 2023 Compulsory strike-off action has been suspended

View Document

16/08/2316 August 2023 Registered office address changed from Kings House 2nd Floor 202 Lower High Street Watford WD17 2EH England to 58 Cedar Drive Pinner HA5 4DE on 2023-08-16

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Registered office address changed from Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS England to Kings House 2nd Floor 202 Lower High Street Watford WD17 2EH on 2023-04-18

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Registered office address changed from 58 Cedar Drive Cedar Drive Pinner HA5 4DE England to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS on 2022-11-10

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/11/196 November 2019 30/04/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 117 OAKINGTON MANOR DRIVE WEMBLEY HA9 6LX UNITED KINGDOM

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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