MONET DEVELOPMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
13/11/2413 November 2024 | Change of details for Mr Haroun Soud Al Mishwit as a person with significant control on 2024-11-13 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
02/08/242 August 2024 | Director's details changed for Mr Haroun Soud Al Mishwit on 2017-01-23 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
06/01/236 January 2023 | Confirmation statement made on 2022-10-23 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-01-31 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
05/01/225 January 2022 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAROUN SOUD AL MISHWIT / 20/11/2019 |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 55 GROSVENOR STREET GROUND FLOOR - NORTH SUITE LONDON W1K 3HY ENGLAND |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 6 LINDEN GARDENS 6 LINDEN GARDENS LONDON W2 4ES ENGLAND |
23/10/1923 October 2019 | CESSATION OF ANDREW ALFRED HICKIN AS A PSC |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 55 PERCHERON DRIVE KNAPHILL WOKING GU21 2QY UNITED KINGDOM |
06/02/176 February 2017 | 06/02/17 STATEMENT OF CAPITAL GBP 100 |
06/02/176 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HICKIN |
23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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