MONDAS MEDIA INTERNATIONAL LIMITED
Company number 10476023
- Company Overview for MONDAS MEDIA INTERNATIONAL LIMITED (10476023)
- Filing history for MONDAS MEDIA INTERNATIONAL LIMITED (10476023)
- People for MONDAS MEDIA INTERNATIONAL LIMITED (10476023)
- Registers for MONDAS MEDIA INTERNATIONAL LIMITED (10476023)
- More for MONDAS MEDIA INTERNATIONAL LIMITED (10476023)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2022 | AP01 | Appointment of Miss Elaine Marion Eaglestone as a director on 26 January 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of Susan Catherine Sachdev as a director on 26 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
27 Jan 2022 | PSC01 | Notification of Elaine Marion Eaglestone as a person with significant control on 26 January 2022 | |
27 Jan 2022 | PSC07 | Cessation of Susan Catherine Sachdev as a person with significant control on 26 January 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from The Barn 16 Nascot Place Watford WD17 4QT England to 22 Leafields Northampton NN3 9UY on 27 January 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Elaine Marion Eaglestone as a director on 26 January 2022 | |
26 Jan 2022 | AP01 | Appointment of Susan Catherine Sachdev as a director on 26 January 2022 | |
26 Jan 2022 | PSC01 | Notification of Susan Catherine Sachdev as a person with significant control on 26 January 2022 | |
26 Jan 2022 | PSC07 | Cessation of Elaine Marion Eaglestone as a person with significant control on 26 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
26 Jan 2022 | AD01 | Registered office address changed from 22 Leafields Northampton NN3 9UY England to The Barn 16 Nascot Place Watford WD17 4QT on 26 January 2022 | |
12 Feb 2021 | AD02 | Register inspection address has been changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to The Barn 16 Nascot Place Watford WD17 4QT | |
11 Feb 2021 | AD03 | Register(s) moved to registered inspection location Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX | |
11 Feb 2021 | AP01 | Appointment of Miss Elaine Marion Eaglestone as a director on 11 February 2021 | |
11 Feb 2021 | PSC01 | Notification of Elaine Marion Eaglestone as a person with significant control on 11 February 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Lucinda Mistretta as a director on 11 February 2021 | |
11 Feb 2021 | PSC07 | Cessation of Travis Richard Johnson as a person with significant control on 11 February 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
11 Feb 2021 | AD01 | Registered office address changed from Wisteria Grange Barn Pikes End Pinner Middlesex HA5 2EX United Kingdom to 22 Leafields Northampton NN3 9UY on 11 February 2021 |