MONK PR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
| 22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 24/06/2424 June 2024 | Cessation of Ian Hugh Stephen Monk as a person with significant control on 2022-12-14 |
| 24/06/2424 June 2024 | Notification of Woburn Partners Limited as a person with significant control on 2022-12-14 |
| 24/06/2424 June 2024 | Cessation of Antoinette Jeanette Mary Monk as a person with significant control on 2022-12-14 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 12/05/2312 May 2023 | Termination of appointment of Gregory Alexander Monk as a director on 2022-12-14 |
| 12/05/2312 May 2023 | Termination of appointment of Antoinette Jeanette Mary Monk as a director on 2022-12-14 |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-06 with no updates |
| 27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 29/06/2129 June 2021 | Director's details changed for Antoinette Jeanette Mary Monk on 2021-06-28 |
| 29/06/2129 June 2021 | Director's details changed for Mr Ian Hugh Stephen Monk on 2021-06-28 |
| 25/06/2125 June 2021 | Change of details for Mr Ian Hugh Stephen Monk as a person with significant control on 2021-04-23 |
| 25/06/2125 June 2021 | Secretary's details changed for Mr Ian Hugh Stephen Monk on 2021-04-23 |
| 25/06/2125 June 2021 | Change of details for Mrs Antoinette Jeanette Mary Monk as a person with significant control on 2021-04-23 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-04-06 with no updates |
| 25/06/2125 June 2021 | Director's details changed for Antoinette Jeanette Mary Monk on 2021-04-23 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 05/01/215 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 02/07/202 July 2020 | DIRECTOR APPOINTED MR GREGORY ALEXANDER MONK |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
| 28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
| 06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 17/09/1817 September 2018 | 14/08/18 STATEMENT OF CAPITAL GBP 110 |
| 14/09/1814 September 2018 | ADOPT ARTICLES 14/08/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
| 06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
| 28/02/1728 February 2017 | COMPANY NAME CHANGED IAN MONK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/02/17 |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/07/161 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN HUGH STEPHEN MONK / 18/04/2016 |
| 01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGH STEPHEN MONK / 18/04/2016 |
| 02/06/162 June 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 11/06/1511 June 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
| 05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054280020001 |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/06/1430 June 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
| 22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/07/138 July 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/07/122 July 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
| 17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 25/05/1125 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
| 06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 11/05/1011 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
| 09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 22/04/0822 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
| 27/03/0827 March 2008 | LOCATION OF REGISTER OF MEMBERS |
| 28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 20/06/0720 June 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 02/08/062 August 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
| 23/05/0623 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
| 12/04/0612 April 2006 | LOCATION OF REGISTER OF MEMBERS |
| 12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ |
| 18/04/0518 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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