G. MONDINI (UK) LIMITED

05383619
UNIT 7, WHITEBRIDGE WAY WHITEBRIDGE ESTATES STONE STAFFORDSHIRE ST15 8JS

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 10 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 9 Buy now
15 Jun 2023 officers Appointment of director (Ms Maria Cristina Mondini) 2 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 9 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2020 accounts Annual Accounts 10 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2020 officers Change of particulars for secretary (Mrs Iole Chiari Mondini) 1 Buy now
12 Mar 2020 officers Termination of appointment of director (Brian Hemsley) 1 Buy now
01 Aug 2019 accounts Annual Accounts 9 Buy now
27 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 9 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 officers Change of particulars for director (Mrs Jole Chiari Mondini) 2 Buy now
02 Mar 2018 officers Appointment of secretary (Mrs Iole Chiari Mondini) 2 Buy now
02 Mar 2018 officers Termination of appointment of director (Alan Roy Bickerton) 1 Buy now
02 Mar 2018 officers Termination of appointment of secretary (Alan Roy Bickerton) 1 Buy now
18 Sep 2017 accounts Annual Accounts 8 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 accounts Annual Accounts 7 Buy now
25 May 2016 auditors Auditors Resignation Company 1 Buy now
17 Mar 2016 annual-return Annual Return 7 Buy now
06 Aug 2015 accounts Annual Accounts 7 Buy now
09 Mar 2015 annual-return Annual Return 7 Buy now
01 Oct 2014 accounts Annual Accounts 6 Buy now
26 Sep 2014 auditors Auditors Resignation Company 1 Buy now
12 Sep 2014 officers Change of particulars for director (Mr Jole Chiari Mondini) 2 Buy now
12 Sep 2014 officers Change of particulars for director (Jole Chiari Mondim) 2 Buy now
07 Jul 2014 officers Appointment of director (Jole Chiari Mondim) 3 Buy now
07 Mar 2014 annual-return Annual Return 6 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
04 Apr 2013 annual-return Annual Return 6 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
16 Mar 2012 annual-return Annual Return 7 Buy now
15 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Mar 2011 annual-return Annual Return 6 Buy now
25 Mar 2011 address Move Registers To Sail Company 1 Buy now
25 Mar 2011 address Change Sail Address Company 1 Buy now
02 Feb 2011 accounts Annual Accounts 6 Buy now
01 Apr 2010 accounts Annual Accounts 8 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
11 Mar 2010 officers Change of particulars for director (Alan Roy Bickerton) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Brian Hemsley) 2 Buy now
06 May 2009 officers Appointment terminated director dermot brett 1 Buy now
27 Apr 2009 accounts Annual Accounts 8 Buy now
18 Mar 2009 annual-return Return made up to 04/03/09; full list of members 4 Buy now
19 Mar 2008 accounts Annual Accounts 7 Buy now
12 Mar 2008 annual-return Return made up to 04/03/08; full list of members 4 Buy now
02 Aug 2007 annual-return Return made up to 04/03/07; full list of members 3 Buy now
02 Aug 2007 address Registered office changed on 02/08/07 from: unit e whitebridge estates whitebridge lane stone staffordshire ST15 8LU 1 Buy now
14 Apr 2007 accounts Annual Accounts 6 Buy now
31 Jul 2006 accounts Accounting reference date extended from 31/03/06 to 30/06/06 1 Buy now
18 Jul 2006 address Registered office changed on 18/07/06 from: unit 7B whitebridge estate whitebridge lane stone staffordshire ST15 8LQ 1 Buy now
30 Mar 2006 annual-return Return made up to 04/03/06; full list of members 3 Buy now
02 Aug 2005 officers New director appointed 2 Buy now
26 Jul 2005 capital Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Jun 2005 address Registered office changed on 16/06/05 from: chartered accountant 12 cape street hanley stoke on trent ST1 5AZ 1 Buy now
13 Jun 2005 officers New director appointed 2 Buy now
13 Jun 2005 officers New director appointed 2 Buy now
13 Jun 2005 officers New secretary appointed 2 Buy now
06 Apr 2005 officers Director resigned 1 Buy now
06 Apr 2005 officers Secretary resigned 1 Buy now
06 Apr 2005 address Registered office changed on 06/04/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
04 Mar 2005 incorporation Incorporation Company 17 Buy now