MONEX GROUP LTD.

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

12/12/2412 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

11/02/2411 February 2024 Certificate of change of name

View Document

16/01/2416 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-30 with updates

View Document

02/12/222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN HOWELLS / 26/02/2021

View Document

25/02/2125 February 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWELLS / 24/02/2021

View Document

04/12/204 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092236680004

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

06/12/186 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092236680003

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092236680002

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092236680001

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

19/01/1519 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED CEDAR HOUSE 4 LIMITED CERTIFICATE ISSUED ON 19/01/15

View Document

12/12/1412 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1412 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1419 September 2014 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

17/09/1417 September 2014 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