MONK SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

13/05/2513 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-02-29

View Document

02/05/242 May 2024 Registered office address changed from 6 Station View Rhino Court Hazel Grove Cheshire SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-05-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

03/04/233 April 2023 Secretary's details changed for Amy Susan Monk on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Nicholas Monk on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mrs Amy Monk on 2023-04-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Sub-division of shares on 2021-09-09

View Document

22/09/2122 September 2021 Change of share class name or designation

View Document

14/06/2114 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/04/206 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

14/05/1914 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS AMY MONK

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 37 LANGDALE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1DL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

22/10/1822 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

24/07/1724 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MONK / 19/05/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 129 HOUGHTON LANE SWINTON MANCHESTER M27 0BU

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / AMY SUSAN MONK / 19/05/2011

View Document

15/03/1115 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MONK / 01/03/2010

View Document

14/12/0914 December 2009 01/05/09 STATEMENT OF CAPITAL GBP 1

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information