MONDRIANIE DESIGN SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM MILL HOUSE OVERBRIDGE SQUARE, HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

06/12/166 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

20/01/1520 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

21/11/1121 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM PHOENIX HOUSE, BARTHOLOMEW STREET, NEWBURY BERKSHIRE RG14 5QA

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE ROPER-CALDBECK

View Document

09/11/109 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR JOHN STEEDMAN / 01/10/2009

View Document

28/10/0928 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

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