MONEK GROUP LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Full accounts made up to 2023-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Stephen James Nicholls on 2024-11-20

View Document

03/05/243 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-15

View Document

03/05/243 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-19

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

31/10/2331 October 2023 Registration of charge 110910400001, created on 2023-10-20

View Document

20/09/2320 September 2023 Change of details for Mr Miles Scott Carroll as a person with significant control on 2022-06-20

View Document

14/08/2314 August 2023 Termination of appointment of Sash Rana as a secretary on 2023-08-01

View Document

14/08/2314 August 2023 Secretary's details changed for Mr Stephen Nicholls on 2023-08-14

View Document

14/08/2314 August 2023 Registered office address changed from F2 & F3 City Wharf Davidson Road Lichfield WS14 9DZ England to Sterling House F2/F3 Davidson Road Lichfield WS14 9DZ on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Stephen Nicholls as a secretary on 2023-08-01

View Document

14/08/2314 August 2023 Director's details changed for Mr Stephen Nicholls on 2023-08-14

View Document

09/08/239 August 2023 Appointment of Mr Stephen Nicholls as a director on 2023-08-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Change of details for Mr Miles Scott Carroll as a person with significant control on 2022-01-01

View Document

18/05/2218 May 2022 Change of details for Mr Miles Scott Carroll as a person with significant control on 2021-12-19

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2021-12-19

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-11-27 with updates

View Document

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

View Accounts

14/10/2114 October 2021 Director's details changed for Mr Miles Scott Carroll on 2021-09-02

View Document

14/10/2114 October 2021 Change of details for Mr Miles Scott Carroll as a person with significant control on 2021-09-02

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 SECRETARY APPOINTED MR SASH RANA

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 RETURN OF PURCHASE OF OWN SHARES 03/07/19 TREASURY CAPITAL GBP 25

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR MILES SCOTT CARROLL / 27/02/2018

View Document

18/04/1818 April 2018 27/02/18 STATEMENT OF CAPITAL GBP 25000

View Document

18/04/1818 April 2018 CESSATION OF ANDREW MICHAEL AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF SUZANNE BULL AS A PSC

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR MILES SCOTT CARROLL

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES SCOTT CARROLL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information