MONARCH GASKETS & SEALS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-05 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/06/2426 June 2024 | Second filing of Confirmation Statement dated 2023-11-05 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2023-09-14 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-10-31 |
26/02/2426 February 2024 | Confirmation statement made on 2023-11-05 with no updates |
08/01/248 January 2024 | Cancellation of shares. Statement of capital on 2023-04-25 |
08/01/248 January 2024 | Purchase of own shares. |
13/11/2313 November 2023 | Purchase of own shares. |
13/11/2313 November 2023 | Cancellation of shares. Statement of capital on 2022-04-25 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
15/07/2315 July 2023 | Appointment of Mr Adam John Lewis as a director on 2023-07-10 |
12/06/2312 June 2023 | Registered office address changed from Unit 2 Balne Mills Silcoates Street Wakefield West Yorkshire WF2 0DX England to Unit 10 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield WF2 0XW on 2023-06-12 |
23/02/2323 February 2023 | Registration of charge 110061560002, created on 2023-02-21 |
27/01/2327 January 2023 | Termination of appointment of Aaron Youel as a director on 2022-02-01 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-24 with updates |
02/02/222 February 2022 | Statement of capital following an allotment of shares on 2021-04-06 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK FORBER / 18/12/2017 |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS / 18/12/2017 |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPIKE ERIC STEPHEN FORBER / 18/12/2017 |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK FORBER / 18/12/2017 |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE M33 6TT UNITED KINGDOM |
10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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