MONAHEN CARE AND SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

29/09/2529 September 2025 NewRegistered office address changed from Ashmore House 4 School Road Bulkington Bedworth Warwickshire CV12 9JB England to 4C 4C the Rushes Loughborough LE11 5BG on 2025-09-29

View Document

21/05/2521 May 2025 Registration of charge 087330030001, created on 2025-05-02

View Document

21/05/2521 May 2025 Registration of charge 087330030002, created on 2025-05-02

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

13/02/2513 February 2025 Termination of appointment of Hillary Mununuri Chindodo as a director on 2025-02-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

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

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Registered office address changed from 17 Ibex Close Binley Coventry CV3 2FB to Ashmore House 4 School Road Bulkington Bedworth Warwickshire CV12 9JB on 2022-12-22

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY CHINDODO

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CHINDODO

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

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

View Accounts

10/08/1510 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 DIRECTOR APPOINTED MRS ROSEMARY CHINDODO

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 COMPANY NAME CHANGED ZIMBABWE INVESTOR PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS ROSEMARY CHINDODO

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR KELVIN MUPUNGU

View Document

15/10/1315 October 2013 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