MONESE FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Accounts for a small company made up to 2023-12-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

04/02/254 February 2025 Appointment of Mr Virraj Bharatkumar Jatania as a director on 2025-01-23

View Document

04/02/254 February 2025 Termination of appointment of Sabyasachi Mukherjee as a director on 2025-01-23

View Document

09/01/259 January 2025 Termination of appointment of Norris Koppel as a director on 2024-12-17

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mr Sabyasachi Mukherjee as a director on 2023-09-06

View Document

03/08/233 August 2023 Satisfaction of charge 121170960001 in full

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

20/12/2220 December 2022 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to Eagle House 163 City Road London EC1V 1NR on 2022-12-20

View Document

28/01/2228 January 2022 Registered office address changed from 1 King Street London EC2V 8AU England to Tallis House 2 Tallis Street London EC4Y 0AB on 2022-01-28

View Document

07/05/217 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 5TH FLOOR 50 FINSBURY SQUARE LONDON EC2A 1HD ENGLAND

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121170960001

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR NORRIS KOPPEL

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR. PAUL AYLIEFF

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MS AMBREEN JOY PASCALE KHASRU

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 5TH FLOOR FINSBURY SQUARE LONDON EC2A 1HD ENGLAND

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 50 FINSBURY SQUARE 5TH FLOOR LONDON EC2A 1HD ENGLAND

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

21/01/2021 January 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

23/07/1923 July 2019 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