MONETTA LLP

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Certificate of change of name

View Document

01/12/231 December 2023 Change of name notice

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Registration of charge OC3361140002, created on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED MOORE STEPHENS (NORTH WEST) LLP CERTIFICATE ISSUED ON 11/09/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

05/02/185 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 ANNUAL RETURN MADE UP TO 02/04/16

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 02/04/15

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 ANNUAL RETURN MADE UP TO 02/04/14

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 ANNUAL RETURN MADE UP TO 02/04/13

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 ANNUAL RETURN MADE UP TO 02/04/12

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 ANNUAL RETURN MADE UP TO 02/04/11

View Document

05/04/115 April 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

30/03/1130 March 2011 LLP MEMBER APPOINTED MR ANDREW IAN MCGAIN

View Document

30/03/1130 March 2011 LLP MEMBER APPOINTED MR SIMON TIMOTHY MCGAIN

View Document

29/03/1129 March 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

29/03/1129 March 2011 LLP MEMBER APPOINTED MR KEIRON ANDREW KELLY

View Document

29/03/1129 March 2011 LLP MEMBER APPOINTED MR MARK PHILIP PLATT

View Document

23/11/1023 November 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, LLP MEMBER ALAN BEZZANT

View Document

16/11/1016 November 2010 LLP MEMBER APPOINTED MR KEITH JAMES MILLER

View Document

16/11/1016 November 2010 LLP MEMBER APPOINTED MR BRIAN MCGAIN

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD SANDBACH

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/05/1012 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ALAN PETER BEZZANT / 01/05/2010

View Document

06/05/106 May 2010 ANNUAL RETURN MADE UP TO 02/04/10

View Document

03/11/093 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / RIHARD PAUL STAINTON SANDBACH / 15/10/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM ST. PAULS HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

02/04/082 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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