MONITOUR LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 13/03/16 NO CHANGES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/04/1521 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 13/03/14 NO CHANGES

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/04/1311 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 13/03/12 NO CHANGES

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/05/113 May 2011 13/03/11 NO CHANGES

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/04/1015 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM C/O BARRINGTON NEWCASTLE LTD RICHMOND HOUSE 570-572 ETRURIA ROAD BASFORD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0SU

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/04/072 April 2007 COMPANY NAME CHANGED PUTTMAKER CO LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: PROVIDENCE HOUSE NAVIGATION ROAD BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 3BQ

View Document

31/03/0431 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

13/03/0313 March 2003 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