MONIC POLYMER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/09/2428 September 2024 Registered office address changed from 341D Basement Flat Whitehorse Road Croydon CR0 2HS England to 5 Chartwell Close Tavistock Road Croydon CR0 2AW on 2024-09-28

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Change of details for Mr Michael Siluvainadar as a person with significant control on 2021-11-01

View Document

23/11/2123 November 2021 Registered office address changed from 13 st Saviour Road Croydon Surrey CR0 2XE England to 341D Basement Flat Whitehorse Road Croydon CR0 2HS on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Michael Siluvainadar on 2021-11-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/10/1915 October 2019 DISS40 (DISS40(SOAD))

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SILUVAINADAR / 18/07/2018

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information