MONJR LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Declaration of solvency

View Document

24/03/2524 March 2025 Registered office address changed from C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of a voluntary liquidator

View Document

24/03/2524 March 2025 Resolutions

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

25/02/2525 February 2025 Cessation of Nicola Louise Bank as a person with significant control on 2021-12-01

View Document

29/11/2429 November 2024 Director's details changed for Mr Mark Anthony Little on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Mark Anthony Little as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Miss Nicola Louise Bank as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Registered office address changed from 73 Gilkes Street Middlesbrough TS1 5EH to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 2024-11-27

View Document

11/11/2411 November 2024 Registered office address changed from PO Box 4385 10245841 - Companies House Default Address Cardiff CF14 8LH to 73 Gilkes Street Middlesbrough TS1 5EH on 2024-11-11

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024 Registered office address changed to PO Box 4385, 10245841 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-29

View Document

29/10/2429 October 2024

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY LITTLE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE BANK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 27/06/16 STATEMENT OF CAPITAL GBP 1

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MARK ANTHONY LITTLE

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM BANK FOOT FARM INGLEBY GREENHOW GREAT AYTON NORTH YORKSHIRE TS9 6LP UNITED KINGDOM

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

22/06/1622 June 2016 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