MJ MONKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Micro company accounts made up to 2025-04-05 |
09/05/259 May 2025 | Register inspection address has been changed to 12 Charleston View Cove Aberdeen AB12 3QG |
09/05/259 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
17/02/2517 February 2025 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 12 Charleston View Cove Aberdeen AB12 3QG on 2025-02-17 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-04-05 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
24/04/2424 April 2024 | Change of details for Ms Michelle Monks as a person with significant control on 2024-04-14 |
24/04/2424 April 2024 | Change of details for Mr Martin John Monks as a person with significant control on 2024-04-14 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
09/12/239 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
09/12/239 December 2023 | Change of details for Mr Martin John Monks as a person with significant control on 2023-12-09 |
10/10/2310 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
02/12/222 December 2022 | Change of details for Mr Martin John Monks as a person with significant control on 2020-12-01 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
14/12/2114 December 2021 | Change of details for Mr Martin John Monks as a person with significant control on 2020-12-01 |
14/12/2114 December 2021 | Notification of Michelle Monks as a person with significant control on 2020-12-01 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL |
11/05/1611 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
27/05/1527 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
12/05/1412 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
10/05/1310 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
07/05/127 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
09/05/119 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
27/05/1027 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MONKS / 05/05/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
28/02/0928 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/02/0914 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
14/02/0914 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/06/0816 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
25/04/0825 April 2008 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
19/11/0719 November 2007 | SECRETARY RESIGNED |
19/11/0719 November 2007 | NEW SECRETARY APPOINTED |
16/11/0716 November 2007 | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MDLXXXV III) LIMITED CERTIFICATE ISSUED ON 16/11/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
08/12/068 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/05/0612 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | DIRECTOR RESIGNED |
06/09/056 September 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06 |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
05/05/055 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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