MONEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Change of details for Mr Elie Michael Cukierman as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Registered office address changed from 6B Parkway Porters Wood St. Albans AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE on 2023-04-14

View Document

14/04/2314 April 2023 Director's details changed for Mr Elie Michael Cukierman on 2023-04-14

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/07/2010 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM FLAT 6 48 REDCHURCH STREET LONDON E2 7DP UNITED KINGDOM

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/04/1930 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1629 January 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