MONARCH GASKETS & SEALS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-05 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Second filing of Confirmation Statement dated 2023-11-05

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2023-09-14

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-11-05 with no updates

View Document

08/01/248 January 2024 Cancellation of shares. Statement of capital on 2023-04-25

View Document

08/01/248 January 2024 Purchase of own shares.

View Document

13/11/2313 November 2023 Purchase of own shares.

View Document

13/11/2313 November 2023 Cancellation of shares. Statement of capital on 2022-04-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

15/07/2315 July 2023 Appointment of Mr Adam John Lewis as a director on 2023-07-10

View Document

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

View Document

23/02/2323 February 2023 Registration of charge 110061560002, created on 2023-02-21

View Document

27/01/2327 January 2023 Termination of appointment of Aaron Youel as a director on 2022-02-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2021-04-06

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK FORBER / 18/12/2017

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS / 18/12/2017

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPIKE ERIC STEPHEN FORBER / 18/12/2017

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK FORBER / 18/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE M33 6TT UNITED KINGDOM

View Document

10/10/1710 October 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