MONITHERM LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/10/1923 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET PAMELA SNASDELL / 15/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PAMELA SNASDELL / 15/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JANET PAMELA SNASDELL / 15/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN KINLOCH FLEMING / 14/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALLAN KINLOCH FLEMING / 14/10/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON WALKER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MRS JANET PAMELA SNASDELL / 06/04/2016

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ALLAN KINLOCH FLEMING / 06/04/2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WILLIAMSON

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALLAN KINLOCH FLEMING

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET PAMELA SNASDELL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MYFANWY WALKER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 2 CHARTER MEWS NORTHGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1HP

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 40/41 ABBEYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1LW

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MYFANWY WALKER / 02/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET PAMELA SNASDELL / 02/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN KINLOCH FLEMING / 02/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 15 GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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