Advanced company searchLink opens in new window

MONDIA TECHNOLOGIES LTD

Company number 11281292

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)
28 Mar 2024 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
06 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Feb 2024 SH06 Cancellation of shares. Statement of capital on 14 February 2024
  • USD 24,653
03 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
04 Apr 2023 CH01 Director's details changed for Stephen Andrew Higgins on 5 April 2022
30 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 11 March 2023
  • USD 25,252.5
06 Oct 2022 CH01 Director's details changed for Stephen Andrew Higgins on 14 September 2022
06 Oct 2022 PSC05 Change of details for M Ventures Investment Ltd as a person with significant control on 4 July 2022
06 Oct 2022 CH01 Director's details changed for Nadejda Codreanu on 14 September 2022
18 May 2022 AD01 Registered office address changed from 49 Queen Victoria Street London EC4N 4SA United Kingdom to 4th Floor Centenary House 1 Centenary Way Manchester M50 1RF on 18 May 2022
06 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
05 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
15 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • USD 25,000.00
01 Feb 2022 SH02 Sub-division of shares on 27 January 2022
01 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of the entire issued capital 27/01/2022
18 May 2021 PSC02 Notification of Arbo Capital Ltd as a person with significant control on 5 April 2021
18 May 2021 PSC02 Notification of Wupp Ltd as a person with significant control on 5 April 2021
18 May 2021 PSC02 Notification of M Ventures Investment Ltd as a person with significant control on 5 April 2021
18 May 2021 PSC09 Withdrawal of a person with significant control statement on 18 May 2021
04 May 2021 TM01 Termination of appointment of Adrian Stipanov as a director on 31 March 2021