MONK PR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Cessation of Ian Hugh Stephen Monk as a person with significant control on 2022-12-14

View Document

24/06/2424 June 2024 Notification of Woburn Partners Limited as a person with significant control on 2022-12-14

View Document

24/06/2424 June 2024 Cessation of Antoinette Jeanette Mary Monk as a person with significant control on 2022-12-14

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of Gregory Alexander Monk as a director on 2022-12-14

View Document

12/05/2312 May 2023 Termination of appointment of Antoinette Jeanette Mary Monk as a director on 2022-12-14

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/06/2129 June 2021 Director's details changed for Antoinette Jeanette Mary Monk on 2021-06-28

View Document

29/06/2129 June 2021 Director's details changed for Mr Ian Hugh Stephen Monk on 2021-06-28

View Document

25/06/2125 June 2021 Change of details for Mr Ian Hugh Stephen Monk as a person with significant control on 2021-04-23

View Document

25/06/2125 June 2021 Secretary's details changed for Mr Ian Hugh Stephen Monk on 2021-04-23

View Document

25/06/2125 June 2021 Change of details for Mrs Antoinette Jeanette Mary Monk as a person with significant control on 2021-04-23

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

25/06/2125 June 2021 Director's details changed for Antoinette Jeanette Mary Monk on 2021-04-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/01/215 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR GREGORY ALEXANDER MONK

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

06/02/196 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 14/08/18 STATEMENT OF CAPITAL GBP 110

View Document

14/09/1814 September 2018 ADOPT ARTICLES 14/08/2018

View Document

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

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED IAN MONK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/02/17

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HUGH STEPHEN MONK / 18/04/2016

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGH STEPHEN MONK / 18/04/2016

View Document

02/06/162 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054280020001

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/08/062 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

18/04/0518 April 2005 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