Advanced company searchLink opens in new window

MONDERNIAN LIMITED

Company number 10165311

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)
02 Mar 2024 TM01 Termination of appointment of Jack Philip Whettingsteel as a director on 2 March 2024
20 Nov 2023 AP01 Appointment of Mr Jack Philip Whettingsteel as a director on 17 November 2023
20 Nov 2023 TM01 Termination of appointment of Philip Andrew Whettingsteel as a director on 17 November 2023
24 Jun 2023 CERTNM Company name changed 3C care at home LTD\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
05 Apr 2023 CERTNM Company name changed mwpsoton LTD.\certificate issued on 05/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
09 Jan 2023 AA Accounts for a dormant company made up to 31 October 2022
08 Jan 2023 TM01 Termination of appointment of Christopher Nutt as a director on 2 January 2023
09 Aug 2022 AD01 Registered office address changed from 7 Portland Street Southampton SO14 7EB England to 31 Marine Drive East Barton on Sea New Milton BH25 7DU on 9 August 2022
04 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
30 May 2022 AD01 Registered office address changed from 151 High Street High Street Southampton SO14 2BT England to 7 Portland Street Southampton SO14 7EB on 30 May 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
28 Feb 2021 AA Accounts for a dormant company made up to 31 October 2020
15 Oct 2020 AD01 Registered office address changed from 20 Landguard Road Southampton SO15 5DJ England to 151 High Street High Street Southampton SO14 2BT on 15 October 2020
24 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
18 Jun 2020 PSC01 Notification of Philip Whettingsteel as a person with significant control on 18 June 2020
27 May 2020 AP01 Appointment of Mr Philip Andrew Whettingsteel as a director on 27 May 2020
27 May 2020 PSC07 Cessation of Empress Developments Ltd as a person with significant control on 27 May 2020
22 May 2020 TM01 Termination of appointment of Empress Developments Ltd as a director on 22 May 2020
18 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
08 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 October 2018