MONHAM LTD
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 16/06/2316 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 11, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2023-06-16 |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-05 |
| 13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
| 13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
| 10/12/2210 December 2022 | Confirmation statement made on 2022-09-15 with no updates |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2021-09-15 with no updates |
| 22/01/2222 January 2022 | Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
| 27/06/2027 June 2020 | PREVSHO FROM 30/09/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR EMILY PERRY |
| 20/12/1920 December 2019 | DIRECTOR APPOINTED MR STEPHEN VILLAFUERTE |
| 12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 16 ST MICHAELS CRESCENT WELSHPOOL SY21 8NQ UNITED KINGDOM |
| 16/09/1916 September 2019 | 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