Advanced company searchLink opens in new window

MONDONOVO CARE LIMITED

Company number 11053811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 May 2024 CS01 Confirmation statement made on 27 May 2024 with updates
16 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
18 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
13 May 2023 TM01 Termination of appointment of Uzoma Adaeze Chima as a director on 12 May 2023
13 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 30 November 2021
07 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
30 Apr 2021 AD01 Registered office address changed from Unit B2, 62 Beechwood Road Hackney London E8 3DY England to Unit B2, 62 Beechwood Road Hackney London E8 3DY on 30 April 2021
30 Apr 2021 AD01 Registered office address changed from Suite 9, Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU United Kingdom to Unit B2, 62 Beechwood Road Hackney London E8 3DY on 30 April 2021
07 Apr 2021 AA Micro company accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 30 November 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
05 Nov 2019 AP01 Appointment of Mr Onwuamaeze Bartholomew Chima as a director on 30 October 2019
19 Mar 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 AD01 Registered office address changed from Suite 140, Wenta Business Centre 1 Electric Avenue Enfield London EN3 7XU England to Suite 9, Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 4 December 2018
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
07 May 2018 AD01 Registered office address changed from 92 Barrowfield Close Edmonton Green Enfield London N9 0HB England to Suite 140, Wenta Business Centre 1 Electric Avenue Enfield London EN3 7XU on 7 May 2018
12 Feb 2018 AD01 Registered office address changed from Suit 110 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom to 92 Barrowfield Close Edmonton Green Enfield London N9 0HB on 12 February 2018
14 Nov 2017 AD01 Registered office address changed from Greenway Business Centre Harlow Business Park Harlow CM19 5QE United Kingdom to Suit 110 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 14 November 2017
08 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted