MONKSEATON LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 107 to Suite 4 11-15 Coventry Road 11-15 Coventry Road Market Harborough LE16 9BX United Kingdom to Suite 4 11-15 Coventry Road Market Harborough LE16 9BX on 2025-08-27

View Document

22/08/2522 August 2025 NewRegistered office address changed from Suite 7 York House Vicarage Lane Bowdon WA14 3BA United Kingdom to 107 to Suite 4 11-15 Coventry Road 11-15 Coventry Road Market Harborough LE16 9BX on 2025-08-22

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-04-05

View Document

21/10/2421 October 2024 Registered office address changed from Suite 2 1st Floor, York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7 York House Vicarage Lane Bowdon WA14 3BA on 2024-10-21

View Document

29/08/2429 August 2024 Registered office address changed from 50 Pulman Close Redditch B97 6HR United Kingdom to Suite 2 1st Floor, York House Vicarage Lane Bowdon WA14 3BA on 2024-08-29

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-08 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Registered office address changed from Flat 294 Landemere House Walton Road Walton on the Naze CO14 8LT United Kingdom to 50 Pulman Close Redditch B97 6HR on 2022-03-03

View Document

03/01/223 January 2022 Termination of appointment of Katie Stokes as a director on 2021-11-24

View Document

03/01/223 January 2022 Appointment of Mr Larry De Jesus as a director on 2021-11-24

View Document

03/01/223 January 2022 Notification of Larry De Jesus as a person with significant control on 2021-11-24

View Document

03/01/223 January 2022 Cessation of Katie Stokes as a person with significant control on 2021-11-24

View Document

17/12/2117 December 2021 Registered office address changed from 14 Dolben Lane Redditch B98 0LE England to Flat 294 Landemere House Walton Road Walton on the Naze CO14 8LT on 2021-12-17

View Document

09/11/219 November 2021 Incorporation

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