MONESE FINANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Accounts for a small company made up to 2023-12-31 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-07-22 with no updates |
| 04/02/254 February 2025 | Appointment of Mr Virraj Bharatkumar Jatania as a director on 2025-01-23 |
| 04/02/254 February 2025 | Termination of appointment of Sabyasachi Mukherjee as a director on 2025-01-23 |
| 09/01/259 January 2025 | Termination of appointment of Norris Koppel as a director on 2024-12-17 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/12/2329 December 2023 | Accounts for a small company made up to 2022-12-31 |
| 06/09/236 September 2023 | Appointment of Mr Sabyasachi Mukherjee as a director on 2023-09-06 |
| 03/08/233 August 2023 | Satisfaction of charge 121170960001 in full |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 23/02/2323 February 2023 | Accounts for a small company made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 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 |
| 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 |
| 07/05/217 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 5TH FLOOR 50 FINSBURY SQUARE LONDON EC2A 1HD ENGLAND |
| 16/03/2016 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121170960001 |
| 14/02/2014 February 2020 | APPOINTMENT TERMINATED, DIRECTOR NORRIS KOPPEL |
| 14/02/2014 February 2020 | DIRECTOR APPOINTED MR. PAUL AYLIEFF |
| 14/02/2014 February 2020 | DIRECTOR APPOINTED MS AMBREEN JOY PASCALE KHASRU |
| 07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 5TH FLOOR FINSBURY SQUARE LONDON EC2A 1HD ENGLAND |
| 07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 50 FINSBURY SQUARE 5TH FLOOR LONDON EC2A 1HD ENGLAND |
| 21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM |
| 21/01/2021 January 2020 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
| 23/07/1923 July 2019 | 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