MONEK DATA SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Accounts for a small company made up to 2023-06-30

View Document

13/03/2413 March 2024 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/10/2331 October 2023 Registration of charge 110665560001, created on 2023-10-20

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Appointment of Mr Stephen Nicholls as a director on 2023-08-01

View Document

14/08/2314 August 2023 Termination of appointment of Sash Rana as a secretary on 2023-08-01

View Document

14/08/2314 August 2023 Director's details changed for Mr Miles Scott Carroll on 2023-08-01

View Document

14/08/2314 August 2023 Director's details changed for Mr William Mooney on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Mr Miles Scott Carroll on 2023-08-14

View Document

14/08/2314 August 2023 Registered office address changed from F2 & F3 City Wharf Davidson Road Lichfield WS14 9DZ England to Sterling House F2/F3 Davidson Road Lichfield WS14 9DZ on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Stephen Nicholls as a secretary on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Notification of Monek Group Limited as a person with significant control on 2022-05-20

View Document

06/12/226 December 2022 Cessation of Miles Scott Carroll as a person with significant control on 2022-05-20

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

06/12/226 December 2022 Cessation of William Mooney as a person with significant control on 2022-05-20

View Document

18/05/2218 May 2022 Certificate of change of name

View Document

01/02/221 February 2022 Confirmation statement made on 2021-11-23 with updates

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

07/04/217 April 2021 31/12/20 STATEMENT OF CAPITAL GBP 107969.08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 04/09/19 STATEMENT OF CAPITAL GBP 101745

View Document

21/11/1921 November 2019 Cancellation of shares. Statement of capital on 2019-04-23

View Document

21/11/1921 November 2019 23/04/19 STATEMENT OF CAPITAL GBP 99740.00

View Document

21/11/1921 November 2019 30/08/19 STATEMENT OF CAPITAL GBP 99710.00

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR MILES SCOTT CARROLL / 01/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MOONEY / 01/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MOONEY / 08/11/2018

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES SCOTT CARROLL

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MR SASH RANA

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MOONEY / 12/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES SCOTT CARROLL / 12/04/2019

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA CARROLL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 14 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HQ ENGLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

06/12/186 December 2018 ADOPT ARTICLES 08/11/2018

View Document

04/12/184 December 2018 08/11/18 STATEMENT OF CAPITAL GBP 100000.00

View Document

04/12/184 December 2018 08/11/18 STATEMENT OF CAPITAL GBP 100000.00

View Document

04/12/184 December 2018 08/11/18 STATEMENT OF CAPITAL GBP 100000

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR MILES SCOTT CARROLL

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS AMANDA JANE CARROLL

View Document

10/01/1810 January 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company