MONAD SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-03-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-03-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
05/01/225 January 2022 | Director's details changed for Mr Andrew Curthoys on 2019-12-11 |
05/01/225 January 2022 | Notification of Andrew David Curthoys as a person with significant control on 2016-04-28 |
05/01/225 January 2022 | Director's details changed for Mr Benjamin James Curthoys on 2018-07-26 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CURTHOYS / 31/01/2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CURTHOYS / 31/01/2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 123 DOWNSELL ROAD LONDON E15 2BS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/08/1413 August 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 100 |
13/08/1413 August 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 10 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/02/148 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
05/11/135 November 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CURTHOYS / 11/10/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CURTHOYS / 11/10/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/02/138 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 3 CASTLE ROAD KNIGHTON POWYS LD7 1BA UNITED KINGDOM |
09/02/129 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
01/08/111 August 2011 | DIRECTOR APPOINTED MR ANDREW CURTHOYS |
08/02/118 February 2011 | 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