MONITORGO LTD

Company Documents

DateDescription
25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/08/1618 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 SUB-DIVISION 25/01/16

View Document

15/02/1615 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 347.90

View Document

15/02/1615 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 368.50

View Document

15/02/1615 February 2016 ADOPT ARTICLES 25/01/2016

View Document

15/02/1615 February 2016 SECRETARY APPOINTED WILLIAM PATRICK BRADBURY

View Document

22/07/1522 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

30/06/1530 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1519 January 2015 04/12/14 STATEMENT OF CAPITAL GBP 300

View Document

10/07/1410 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR ANDREW MICHAEL SAGAR

View Document

04/07/144 July 2014 30/05/14 STATEMENT OF CAPITAL GBP 100

View Document

04/07/144 July 2014 30/05/14 STATEMENT OF CAPITAL GBP 200

View Document

04/07/144 July 2014 30/05/14 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BRADBURY / 12/04/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8EL UNITED KINGDOM

View Document

02/10/132 October 2013 COMPANY NAME CHANGED MONITOR CARE LIMITED CERTIFICATE ISSUED ON 02/10/13

View Document

10/06/1310 June 2013 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