MYDON CONSULTING LTD

Company Documents

DateDescription
30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

03/01/193 January 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE MARRY RAMACHANDER / 19/07/2017

View Document

09/03/189 March 2018 SECRETARY'S CHANGE OF PARTICULARS / CHELLURI RAMESH RAMACHANDER / 19/07/2017

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHELLURI RAMESH RAMACHANDER / 19/07/2017

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHELLURI RAMESH RAMACHANDER / 19/07/2017

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MARRY RAMACHANDER / 19/07/2017

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 1ST FLOOR, GEORGE V PLACE THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CHELLURI RAMESH RAMACHANDER / 03/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MARRY RAMACHANDER / 03/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHELLURI RAMESH RAMACHANDER / 03/02/2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 PREVEXT FROM 28/02/2014 TO 01/04/2014

View Document

07/11/147 November 2014 PREVSHO FROM 01/04/2014 TO 31/03/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 1ST FLOOR, GEORGE V PLACE THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP ENGLAND

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

24/04/1424 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • G21 SERVICES LTD


  • 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