MONADH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Change of details for Mr Michael James Steele as a person with significant control on 2022-05-12

View Document

24/05/2324 May 2023 Change of details for Mrs Gillian Margaret Steele as a person with significant control on 2022-05-12

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Change of details for Mr Michael James Steele as a person with significant control on 2021-08-06

View Document

11/05/2211 May 2022 Change of details for Mrs Gillian Margaret Steele as a person with significant control on 2021-08-06

View Document

11/05/2211 May 2022 Director's details changed for Mrs Gillian Margaret Steele on 2021-08-06

View Document

11/05/2211 May 2022 Director's details changed for Mr Michael James Steele on 2021-08-06

View Document

21/07/2121 July 2021 Director's details changed for Mrs Gillian Margaret Steele on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Michael James Steele on 2021-07-21

View Document

21/07/2121 July 2021 Secretary's details changed for Mrs Gillian Margaret Steele on 2021-07-21

View Document

21/07/2121 July 2021 Registered office address changed from 4 Primside Farm Cottages Yetholm Kelso TD5 8PS United Kingdom to C/O Kelly Accounting Ltd, 42 Comrie Street Crieff Perth and Kinross PH7 4AX on 2021-07-21

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MRS GILLIAN MARGARET STEELE

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET STEELE / 02/11/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES STEELE / 11/11/2020

View Document

11/11/2011 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET STEELE / 11/11/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES STEELE / 02/11/2020

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 21/2 ORWELL PLACE EDINBURGH MIDLOTHIAN EH11 2AD UNITED KINGDOM

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES STEELE / 02/11/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET STEELE / 05/11/2018

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES STEELE / 05/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES STEELE / 29/10/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN MARGARET STEELE / 29/10/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES STEELE / 29/10/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 25 CARRINGTON TERRACE CRIEFF PERTH AND KINROSS PH7 4DY SCOTLAND

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

16/05/1716 May 2017 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