G. MONDINI (UK) LIMITED



Company Documents

DateDescription
26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

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

View Accounts

Analyse these accounts
11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Appointment of Ms Maria Cristina Mondini as a director on 2023-06-14

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

Analyse these accounts
12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM G MONDINI (UK) LTD UNIT E WHITEBRIDGE ESTATES WHITEBRIDGE LANE, STONE STAFFORDSHIRE ST15 8LQ

View Document

12/03/2012 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS IOLE CHIARI MONDINI / 12/03/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN HEMSLEY

View Document

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

View Accounts

Analyse these accounts
27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / IMMOBILIARE MONDINI SPA / 19/03/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

02/03/182 March 2018 SECRETARY APPOINTED MRS IOLE CHIARI MONDINI

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOLE CHIARI MONDINI / 21/02/2018

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BICKERTON

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY ALAN BICKERTON

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/05/1625 May 2016 AUDITOR'S RESIGNATION

View Document

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/09/1426 September 2014 AUDITOR'S RESIGNATION

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLE CHIARI MONDINI / 12/09/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOLE CHIARI MONDIM / 12/09/2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED JOLE CHIARI MONDIM

View Document



07/03/147 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/04/134 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

25/03/1125 March 2011 SAIL ADDRESS CREATED

View Document

25/03/1125 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1125 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1012 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY BICKERTON / 02/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HEMSLEY / 02/03/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR DERMOT BRETT

View Document

06/05/096 May 2009 DIRECTOR RESIGNED DERMOT BRETT

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: UNIT E WHITEBRIDGE ESTATES WHITEBRIDGE LANE STONE STAFFORDSHIRE ST15 8LU

View Document

02/08/072 August 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/07/0631 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: UNIT 7B WHITEBRIDGE ESTATE WHITEBRIDGE LANE STONE STAFFORDSHIRE ST15 8LQ

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: CHARTERED ACCOUNTANT 12 CAPE STREET HANLEY STOKE ON TRENT ST1 5AZ

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 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