About

Registered Number: 06710653
Date of Incorporation: 30/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 6 Poole Road, Wimborne, Dorset, BH21 1QE

 

Based in Dorset, Mono Delgado Ltd was established in 2008, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Pham, Vu Ngoc, Weller, Gary Robert, Weller, Helen Jean, Temple Secretaries Limited, Company Directors Limited for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHAM, Vu Ngoc 11 September 2018 - 1
WELLER, Gary Robert 30 September 2008 - 1
WELLER, Helen Jean 30 September 2008 - 1
COMPANY DIRECTORS LIMITED 30 September 2008 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 30 September 2008 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 02 October 2019
PSC01 - N/A 02 October 2019
AA - Annual Accounts 25 June 2019
CH01 - Change of particulars for director 12 June 2019
CH01 - Change of particulars for director 12 June 2019
PSC04 - N/A 12 June 2019
PSC04 - N/A 12 June 2019
RESOLUTIONS - N/A 24 October 2018
CC04 - Statement of companies objects 24 October 2018
SH01 - Return of Allotment of shares 23 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 23 October 2018
CS01 - N/A 11 October 2018
AP01 - Appointment of director 18 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 25 September 2017
AA01 - Change of accounting reference date 26 June 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 30 September 2016
AA01 - Change of accounting reference date 26 September 2016
AA01 - Change of accounting reference date 28 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 10 September 2015
AA01 - Change of accounting reference date 23 June 2015
CH01 - Change of particulars for director 11 November 2014
CH01 - Change of particulars for director 11 November 2014
CH03 - Change of particulars for secretary 11 November 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
NEWINC - New incorporation documents 30 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.