MONGODB UK LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Appointment of Mr Thomas William Bull as a director on 2025-01-10

View Document

10/01/2510 January 2025 Termination of appointment of Michael Lawrence Gordon as a director on 2025-01-10

View Document

28/11/2428 November 2024 Full accounts made up to 2024-01-31

View Document

05/11/245 November 2024 Register inspection address has been changed from Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 12th Floor 240 Blackfriars Road London SE1 8NW

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

04/11/244 November 2024 Register(s) moved to registered office address 12th Floor 240 Blackfriars Road London SE1 8NW

View Document

04/11/244 November 2024 Register(s) moved to registered office address 12th Floor 240 Blackfriars Road London SE1 8NW

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/11/232 November 2023 Register inspection address has been changed to Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

02/11/232 November 2023 Register(s) moved to registered inspection location Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

27/10/2327 October 2023 Full accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Registered office address changed from 12th Floor Blackfriars Road London SE1 8NW England to 12th Floor 240 Blackfriars Road London SE1 8NW on 2023-07-24

View Document

06/07/236 July 2023 Registered office address changed from 3rd Floor, Franciscan Court 16 Hatfields London SE1 8DJ England to 12th Floor Blackfriars Road London SE1 8NW on 2023-07-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/12/211 December 2021 Full accounts made up to 2021-01-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

04/08/214 August 2021 Auditor's resignation

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE GORDON / 15/01/2018

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN

View Document

08/07/168 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

12/11/1512 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE GORDON / 03/09/2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR MICHAEL LAWRENCE GORDON

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR SYDNEY CAREY

View Document

12/11/1412 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

09/06/149 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR ANDREW GEORGE STEPHENS

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MS SYDNEY LISA CAREY

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, SECRETARY MORDECAI SCHIRESON

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR MORDECAI SCHIRESON

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR DWIGHT MERRIMAN

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

29/11/1329 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 COMPANY NAME CHANGED 10GEN UK LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

08/05/138 May 2013 SECRETARY APPOINTED MR MORDECAI LIRA SCHIRESON

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY CROWE CLARK WHITEHILL LLP

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ UNITED KINGDOM

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DWIGHT ALLEN MERRIMAN / 01/11/2012

View Document

27/02/1327 February 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MORDECAI LIRA SCHIRESON / 01/11/2012

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 CORPORATE SECRETARY APPOINTED CROWE CLARK WHITEHILL LLP

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY HIGH STREET PARTNERS EUROPE LIMITED

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 34 DOVER STREET 5TH FLOOR LONDON W1S 4NG UNITED KINGDOM

View Document

15/05/1215 May 2012 CURREXT FROM 31/01/2012 TO 31/01/2013

View Document

23/11/1123 November 2011 CURRSHO FROM 30/11/2012 TO 31/01/2012

View Document

01/11/111 November 2011 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