MONAD GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

20/03/1820 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2017

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PRIOR

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

25/10/1725 October 2017 CESSATION OF LUKE JOHN STUDLEY AS A PSC

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PESSOA

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE STUDLEY

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR HANNO HESSE

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY LUKE STUDLEY

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE DOHERTY

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCCALL

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMART

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM UNIT 19 UNIT 19 16-28 TABERNACLE STREET LONDON EC2A 4DD ENGLAND

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JEAVONS

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM UNITS 19-20 16-28 TABERNACLE STREET LONDON EC2A 4DD ENGLAND

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR PETER JEAVONS

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR JOSEPH ROBERT MCCALL

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR NIGEL CHARLES TRENTON PRIOR

View Document

05/09/165 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/165 September 2016 COMPANY NAME CHANGED MONAD SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/09/16

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM UNIT 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MS LOUISE KATHLEEN DOHERTY

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR MICHAEL ARTHUR SMART

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HANNO HESSE / 01/06/2013

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR WILLIAM PESSOA

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW FAIRWEATHER / 01/01/2012

View Document

30/10/1230 October 2012 01/09/12 STATEMENT OF CAPITAL GBP 1503

View Document

08/10/128 October 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY HANNO HESSE

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MR LUKE STUDLEY

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / HANNO HESSE / 10/04/2012

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR MICHAEL ANDREW FAIRWEATHER

View Document

04/01/124 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/04/111 April 2011 COMPANY NAME CHANGED MONAD SOLUTIONS AND CONSULTING SERVICES LTD CERTIFICATE ISSUED ON 01/04/11

View Document

02/01/112 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN STUDLEY / 01/12/2009

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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