MONEK GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Full accounts made up to 2023-06-30 |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-27 with updates |
27/11/2427 November 2024 | Director's details changed for Mr Stephen James Nicholls on 2024-11-20 |
03/05/243 May 2024 | Second filing of a statement of capital following an allotment of shares on 2024-02-15 |
03/05/243 May 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-19 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
22/02/2422 February 2024 | Statement of capital following an allotment of shares on 2024-02-15 |
22/02/2422 February 2024 | Statement of capital following an allotment of shares on 2023-12-19 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-27 with updates |
31/10/2331 October 2023 | Registration of charge 110910400001, created on 2023-10-20 |
20/09/2320 September 2023 | Change of details for Mr Miles Scott Carroll as a person with significant control on 2022-06-20 |
14/08/2314 August 2023 | Termination of appointment of Sash Rana as a secretary on 2023-08-01 |
14/08/2314 August 2023 | Secretary's details changed for Mr Stephen Nicholls on 2023-08-14 |
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 |
14/08/2314 August 2023 | Appointment of Mr Stephen Nicholls as a secretary on 2023-08-01 |
14/08/2314 August 2023 | Director's details changed for Mr Stephen Nicholls on 2023-08-14 |
09/08/239 August 2023 | Appointment of Mr Stephen Nicholls as a director on 2023-08-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/05/235 May 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-27 with updates |
08/11/228 November 2022 | Statement of capital following an allotment of shares on 2022-11-08 |
12/10/2212 October 2022 | Full accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Change of details for Mr Miles Scott Carroll as a person with significant control on 2022-01-01 |
18/05/2218 May 2022 | Change of details for Mr Miles Scott Carroll as a person with significant control on 2021-12-19 |
04/03/224 March 2022 | Statement of capital following an allotment of shares on 2021-12-19 |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
17/02/2217 February 2022 | Confirmation statement made on 2021-11-27 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Director's details changed for Mr Miles Scott Carroll on 2021-09-02 |
14/10/2114 October 2021 | Change of details for Mr Miles Scott Carroll as a person with significant control on 2021-09-02 |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/05/205 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | SECRETARY APPOINTED MR SASH RANA |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | RETURN OF PURCHASE OF OWN SHARES 03/07/19 TREASURY CAPITAL GBP 25 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/04/1830 April 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR MILES SCOTT CARROLL / 27/02/2018 |
18/04/1818 April 2018 | 27/02/18 STATEMENT OF CAPITAL GBP 25000 |
18/04/1818 April 2018 | CESSATION OF ANDREW MICHAEL AS A PSC |
18/04/1818 April 2018 | CESSATION OF SUZANNE BULL AS A PSC |
18/04/1818 April 2018 | DIRECTOR APPOINTED MR MILES SCOTT CARROLL |
18/04/1818 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES SCOTT CARROLL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
01/12/171 December 2017 | 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