Advanced company searchLink opens in new window

MORDON DESIGNS LIMITED

Company number 03414102

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)
01 Jul 2025 CS01 Confirmation statement made on 1 July 2025 with updates
01 Jul 2025 AD01 Registered office address changed from Flat 2 81 Mitcham Road Croydon CR0 3NA England to 174 Linden Gardens Enfield EN1 4EA on 1 July 2025
01 Jul 2025 TM01 Termination of appointment of Nishanthiny Nantheeswaran as a director on 30 June 2025
01 Jul 2025 PSC07 Cessation of Nishanthiny Nantheeswaran as a person with significant control on 1 April 2023
01 Jul 2025 PSC01 Notification of Louwerds Rajendran as a person with significant control on 1 April 2023
01 Jul 2025 AP01 Appointment of Mrs Louwerds Rajendran as a director on 1 April 2023
30 Apr 2025 AA Micro company accounts made up to 31 March 2024
31 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
08 Mar 2024 TM01 Termination of appointment of Annalingam Sarveswaran as a director on 31 December 2023
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2023 AD01 Registered office address changed from 17 Crown Meadow Colnbrook Slough SL3 0LJ England to Flat 2 81 Mitcham Road Croydon CR0 3NA on 22 December 2023
22 Dec 2023 CS01 Confirmation statement made on 9 August 2023 with updates
22 Dec 2023 PSC07 Cessation of Annalingam Sarveswaran as a person with significant control on 1 April 2022
22 Dec 2023 PSC01 Notification of Nishanthiny Nantheeswaran as a person with significant control on 1 April 2022
22 Dec 2023 AP01 Appointment of Mrs Nishanthiny Nantheeswaran as a director on 1 April 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Mar 2023 AD01 Registered office address changed from Flat 2 Oak House 26 Holywell Way Staines-upon-Thames TW19 7SH England to 17 Crown Meadow Colnbrook Slough SL3 0LJ on 14 March 2023
07 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
18 Nov 2021 TM01 Termination of appointment of Suresh Shrikrishna Kamat as a director on 31 October 2021
18 Nov 2021 TM01 Termination of appointment of Supriya Suresh Kamat as a director on 31 October 2021