MONARCHY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-05-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

02/07/242 July 2024 Previous accounting period extended from 2023-12-30 to 2024-05-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Satisfaction of charge 105338670007 in full

View Document

05/02/245 February 2024 Satisfaction of charge 105338670006 in full

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

16/01/2416 January 2024 Registration of charge 105338670010, created on 2024-01-15

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

13/12/2213 December 2022 Registration of charge 105338670009, created on 2022-12-05

View Document

13/12/2213 December 2022 Registration of charge 105338670008, created on 2022-12-05

View Document

06/12/226 December 2022 Registered office address changed from Sela House Thynne Street West Bromwich B70 6AF England to 1 Green Lane Shelfield Walsall WS4 1RN on 2022-12-06

View Document

30/11/2230 November 2022 Notification of Jagjit Kaur as a person with significant control on 2019-05-07

View Document

01/11/221 November 2022 Registration of charge 105338670006, created on 2022-10-25

View Document

01/11/221 November 2022 Registration of charge 105338670007, created on 2022-10-25

View Document

19/10/2219 October 2022 Satisfaction of charge 105338670001 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 105338670004 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 105338670002 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 105338670003 in full

View Document

18/10/2218 October 2022 Satisfaction of charge 105338670005 in full

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Change of details for Mr Parmjit Singh Dhillon as a person with significant control on 2020-11-20

View Document

28/10/2128 October 2021 Director's details changed for Mr Parmjit Singh Dhillon on 2020-11-20

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT, SHENSTONE STAFFORDSHIRE, LICHFIELD WS14 0ND ENGLAND

View Document

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

View Accounts

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

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAGJIT KAUR

View Document

14/05/1914 May 2019 CESSATION OF JAGJIT KAUR AS A PSC

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105338670003

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105338670004

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105338670005

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105338670001

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105338670002

View Document

20/12/1620 December 2016 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