MONDALE IT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/04/238 April 2023 | Change of details for Mr Gordon Lamond as a person with significant control on 2023-03-20 |
08/04/238 April 2023 | Cessation of Jane Elizabeth Lamond as a person with significant control on 2023-03-20 |
03/04/233 April 2023 | Change of details for Mr Gordon Lamond as a person with significant control on 2023-03-20 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
03/04/233 April 2023 | Director's details changed for Mr Gordon Lamond on 2023-03-20 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/03/1511 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LAMOND / 09/05/2012 |
09/03/129 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/03/1126 March 2011 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
10/03/1110 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH LAMOND / 10/03/2011 |
10/03/1110 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LAMOND / 10/03/2011 |
10/03/1110 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
17/12/1017 December 2010 | PREVSHO FROM 31/03/2011 TO 31/07/2010 |
30/07/1030 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/03/1011 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
11/03/1011 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
10/03/1010 March 2010 | SAIL ADDRESS CREATED |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/12/0719 December 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
19/03/0719 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | SECRETARY RESIGNED |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
01/10/041 October 2004 | NEW SECRETARY APPOINTED |
01/10/041 October 2004 | DIRECTOR RESIGNED |
05/03/045 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04 |
01/03/031 March 2003 | REGISTERED OFFICE CHANGED ON 01/03/03 FROM: G OFFICE CHANGED 01/03/03 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA |
01/03/031 March 2003 | SECRETARY RESIGNED |
01/03/031 March 2003 | DIRECTOR RESIGNED |
01/03/031 March 2003 | NEW DIRECTOR APPOINTED |
01/03/031 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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