MONDO PROPERTIES LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 24 24 Grove Road London W3 6AW on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 24 24 Grove Road London W3 6AW England to Kemp House Kemp House 152 City Road London EC1V 2NX on 2022-04-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR MONICA BUTNARU

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORICA IZABELA BUTNARU

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MRS FLORICA IZABELA BUTNARU

View Document

04/12/204 December 2020 CESSATION OF MONICA BUTNARU AS A PSC

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MISS MONICA BUTNARU / 01/09/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONICA BUTNARU / 01/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR KAROLIS KASTANAVICIUS

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAROLIS KASTANAVICIUS / 14/07/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MONICA BUTNARU / 14/07/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 121 CAMBUS ROAD LONDON E16 4AX UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR KAROLIS KASTANAVICIUS

View Document

25/07/1625 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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