Mondo Construct Ltd is a private limited company. Located at 58 Cedar Drive, Pinner HA5 4DE, the above-mentioned 6 years old firm was incorporated on 2018-04-24 and is categorised as "construction of domestic buildings" (SIC code: 41202), "construction of commercial buildings" (SIC code: 41201). 1 director can be found in the firm: Dan L. (appointed on 24 April 2018). As for the secretaries (1 in total), we can name: Dan L. (appointed on 24 April 2018).
About
Name: Mondo Construct Ltd
Number: 11325116
Incorporation date: 2018-04-24
End of financial year: 30 April
Address:
58 Cedar Drive
Pinner
HA5 4DE
SIC code:
41202 - Construction of domestic buildings
41201 - Construction of commercial buildings
Company staff
People with significant control
Dan L.
24 April 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-04-30
2020-04-30
2021-04-30
2022-04-30
2023-04-30
Current Assets
28,883
41,426
33,338
34,356
24,607
Fixed Assets
513
1,842
16,189
-
-
Total Assets Less Current Liabilities
-6,066
-30,873
31,791
31,278
15,408
The date for Mondo Construct Ltd confirmation statement filing is 2023-05-07. The most current confirmation statement was sent on 2022-04-23. The deadline for a subsequent statutory accounts filing is 31 January 2024. Previous accounts filing was sent for the time up until 30 April 2022.
1 person of significant control is reported in the Companies House, an only person Dan L. that has over 3/4 of shares, 3/4 to full of voting rights.
Change of registered address from Kings House 2nd Floor 202 Lower High Street Watford WD17 2EH England on 2023/08/16 to 58 Cedar Drive Pinner HA5 4DE
filed on: 16th, August 2023
| address
Free Download
(1 page)
Type
Free download
AD01
Change of registered address from Kings House 2nd Floor 202 Lower High Street Watford WD17 2EH England on 2023/08/16 to 58 Cedar Drive Pinner HA5 4DE
filed on: 16th, August 2023
| address
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
Free Download
AAMD
Amended total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, July 2023
| accounts
Free Download
(7 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 12th, June 2023
| accounts
Free Download
(8 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
Free Download
(1 page)
AD01
Change of registered address from Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS England on 2023/04/18 to Kings House 2nd Floor 202 Lower High Street Watford WD17 2EH
filed on: 18th, April 2023
| address
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
Free Download
(1 page)
AD01
Change of registered address from 58 Cedar Drive Cedar Drive Pinner HA5 4DE England on 2022/11/10 to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS
filed on: 10th, November 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/04/23
filed on: 9th, May 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 2021/04/23
filed on: 28th, April 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020/04/23
filed on: 26th, May 2020
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2019/04/23
filed on: 7th, May 2019
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 117 Oakington Manor Drive Wembley HA9 6LX United Kingdom on 2019/04/24 to 58 Cedar Drive Cedar Drive Pinner HA5 4DE
filed on: 24th, April 2019
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 24th, April 2018
| incorporation
Free Download
(30 pages)
SH01
100.00 GBP is the capital in company's statement on 2018/04/24
capital