MONK & TURNER LTD
Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
10/10/2410 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
27/08/2427 August 2024 | Registered office address changed from 50 Stanley Avenue Barking IG11 0LE England to 225 Cranbrook Road Ilford IG1 4TF on 2024-08-27 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
17/10/2317 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Change of details for Mr Waseem Aslam as a person with significant control on 2022-10-28 |
28/10/2228 October 2022 | Termination of appointment of Muhammad Asif Nadeem as a director on 2022-10-28 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with updates |
28/10/2228 October 2022 | Cessation of Muhammad Asif Nadeem as a person with significant control on 2022-10-28 |
27/10/2227 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
24/10/2124 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
05/10/195 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/12/1829 December 2018 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
28/10/1828 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
24/02/1824 February 2018 | REGISTERED OFFICE CHANGED ON 24/02/2018 FROM FLAT 13 DE HAVILLAND SQUARE PIPER WAY ILFORD ESSEX IG1 4DE ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ASIF NADEEM |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
04/01/184 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2018 |
24/10/1724 October 2017 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 27 HERON MEWS ILFORD IG1 4NW ENGLAND |
30/09/1730 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
04/01/164 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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