MONDOTTICA LIMITED

04262018
MICHAEL HOUSE RIVERSIDE BUSINESS PARK RENNIE HOGG ROAD NOTTINGHAM NG2 1RX

Documents

Documents
Date Category Description Pages
18 Mar 2025 officers Termination of appointment of secretary (Keith Wragg) 1 Buy now
13 Jan 2025 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jan 2025 resolution Resolution 1 Buy now
06 Jan 2025 incorporation Memorandum Articles 6 Buy now
20 Sep 2024 accounts Annual Accounts 96 Buy now
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2023 officers Termination of appointment of director (Paul Roger Sultan) 1 Buy now
05 Oct 2023 officers Appointment of director (Mark Gilbert) 2 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2023 accounts Annual Accounts 97 Buy now
09 Aug 2022 accounts Annual Accounts 33 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 37 Buy now
29 Apr 2021 accounts Annual Accounts 38 Buy now
24 Dec 2020 incorporation Memorandum Articles 5 Buy now
24 Dec 2020 resolution Resolution 3 Buy now
16 Dec 2020 mortgage Registration of a charge 51 Buy now
19 Oct 2020 officers Termination of appointment of director (Michael Roy Jardine) 1 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 officers Appointment of director (Anthony Robert Richard Pessok) 2 Buy now
09 Oct 2019 officers Appointment of director (Paul Roger Sultan) 2 Buy now
20 Aug 2019 accounts Annual Accounts 50 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 officers Termination of appointment of director (David James Ravencroft) 1 Buy now
12 Mar 2019 officers Appointment of director (Eberhard Mueller-Menrad) 2 Buy now
12 Mar 2019 officers Appointment of director (Hermann Mueller-Menrad) 2 Buy now
13 Feb 2019 officers Termination of appointment of director (David Hart) 1 Buy now
22 Dec 2018 accounts Annual Accounts 46 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 mortgage Registration of a charge 20 Buy now
17 Nov 2017 accounts Annual Accounts 38 Buy now
23 Oct 2017 mortgage Registration of a charge 56 Buy now
18 Oct 2017 mortgage Registration of a charge 34 Buy now
18 Oct 2017 mortgage Registration of a charge 34 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2017 mortgage Registration of a charge 23 Buy now
07 Feb 2017 officers Appointment of director (David Hart) 2 Buy now
07 Feb 2017 officers Termination of appointment of director (Stephen Tulba) 1 Buy now
29 Oct 2016 capital Return of Allotment of shares 4 Buy now
10 Oct 2016 accounts Annual Accounts 32 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2015 officers Change of particulars for director (Mr Stephen Tulba) 2 Buy now
14 Oct 2015 accounts Annual Accounts 29 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
15 Apr 2015 mortgage Registration of a charge 13 Buy now
07 Oct 2014 accounts Annual Accounts 29 Buy now
04 Aug 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2014 mortgage Statement of satisfaction of a charge 2 Buy now
19 Feb 2014 mortgage Registration of a charge 24 Buy now
12 Feb 2014 mortgage Registration of a charge 16 Buy now
23 Jan 2014 officers Appointment of director (David James Ravencroft) 2 Buy now
23 Jan 2014 officers Appointment of director (Stephen Tulba) 2 Buy now
08 Oct 2013 accounts Annual Accounts 28 Buy now
01 Oct 2013 officers Termination of appointment of director (Nancy Black) 1 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
19 Aug 2013 officers Termination of appointment of director (Bernard Nuesser) 1 Buy now
21 May 2013 officers Appointment of secretary (Mr Keith Wragg) 1 Buy now
25 Jan 2013 officers Appointment of director (Mr Bernard Nuesser) 2 Buy now
25 Jan 2013 officers Termination of appointment of director (Andrew Wilkinson) 1 Buy now
25 Jan 2013 officers Termination of appointment of director (Bernhard Nuesser) 1 Buy now
25 Jan 2013 officers Termination of appointment of secretary (Andrew Wilkinson) 1 Buy now
03 Oct 2012 accounts Annual Accounts 27 Buy now
25 Sep 2012 annual-return Annual Return 7 Buy now
27 Sep 2011 accounts Annual Accounts 23 Buy now
01 Aug 2011 annual-return Annual Return 7 Buy now
30 Nov 2010 officers Appointment of director (Mr Bernhard Nuesser) 2 Buy now
17 Sep 2010 annual-return Annual Return 6 Buy now
17 Sep 2010 officers Change of particulars for director (Managing Director Andrew Wilkinson) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Michael Roy Jardine) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Nancy Black) 2 Buy now
28 Jul 2010 accounts Annual Accounts 19 Buy now
26 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Dec 2009 annual-return Annual Return 6 Buy now
09 Dec 2009 officers Termination of appointment of secretary (Michael Jardine) 1 Buy now
09 Dec 2009 officers Change of particulars for director (Andrew Wilkinson) 1 Buy now
09 Dec 2009 officers Change of particulars for director (Nancy Black) 1 Buy now
09 Dec 2009 officers Change of particulars for director (Michael Roy Jardine) 1 Buy now
01 Oct 2009 accounts Annual Accounts 18 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from 46 evelyn street beeston nottingham NG9 2EU 1 Buy now
28 Jan 2009 auditors Auditors Resignation Company 1 Buy now
06 Aug 2008 annual-return Return made up to 31/07/08; full list of members 4 Buy now
04 Jun 2008 accounts Annual Accounts 19 Buy now
05 Nov 2007 annual-return Return made up to 31/07/07; no change of members 8 Buy now
19 Aug 2007 accounts Annual Accounts 9 Buy now
22 Sep 2006 accounts Annual Accounts 5 Buy now
15 Aug 2006 annual-return Return made up to 31/07/06; full list of members 8 Buy now
26 May 2006 officers New director appointed 2 Buy now
05 Sep 2005 accounts Annual Accounts 5 Buy now
23 Aug 2005 annual-return Return made up to 31/07/05; full list of members 7 Buy now
30 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now