Advanced company searchLink opens in new window

MONDOLS TRADING LIMITED

Company number 11355341

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)
16 Sep 2024 CS01 Confirmation statement made on 13 March 2024 with updates
27 Oct 2023 CERTNM Company name changed weiz trading LTD\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-25
26 Oct 2023 PSC04 Change of details for Mr Abu Shaim Tapash as a person with significant control on 25 October 2023
26 Oct 2023 CH01 Director's details changed for Mr Md Abu Shaim Tapash on 25 October 2023
04 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
07 Jun 2023 AA Total exemption full accounts made up to 31 May 2022
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
13 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
13 Mar 2022 CH01 Director's details changed for Mr Md Abu Shaim Tapash on 13 March 2022
13 Mar 2022 CH01 Director's details changed for Mr Abu Shaim Tapash on 13 March 2022
07 Feb 2022 PSC04 Change of details for Mr Abu Shaim Tapash as a person with significant control on 1 April 2021
17 Jan 2022 AAMD Amended total exemption full accounts made up to 31 May 2020
30 May 2021 AA Micro company accounts made up to 31 May 2020
30 May 2021 AA01 Previous accounting period extended from 30 May 2020 to 31 May 2020
28 May 2021 CH01 Director's details changed for Mr Abu Shaim Tapash on 1 April 2021
28 May 2021 CH01 Director's details changed for Mr Abu Shaim Tapash on 1 April 2021
01 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
01 May 2021 AD01 Registered office address changed from 7 Umberston Street London E1 1PY United Kingdom to 7 Umberston Street London E1 1PY on 1 May 2021
01 May 2021 AD01 Registered office address changed from 7 Umberston Street Umberston Street London E1 1PY England to 7 Umberston Street London E1 1PY on 1 May 2021
01 May 2021 AD01 Registered office address changed from Blick Rothenberg 1-4 Argyll Street London W1F 7LD United Kingdom to 7 Umberston Street Umberston Street London E1 1PY on 1 May 2021
22 Apr 2021 TM01 Termination of appointment of Surman Ahmed as a director on 21 April 2021
22 Apr 2021 TM02 Termination of appointment of Surman Ahmed as a secretary on 21 April 2021