MONKSEATON LTD
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Registered 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 |
22/08/2522 August 2025 New | Registered 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 |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
12/12/2412 December 2024 | Micro company accounts made up to 2024-04-05 |
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 |
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 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
06/10/236 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Confirmation statement made on 2022-11-08 with updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Micro company accounts made up to 2022-04-05 |
15/05/2215 May 2022 | Previous accounting period shortened from 2022-11-30 to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
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 |
03/01/223 January 2022 | Termination of appointment of Katie Stokes as a director on 2021-11-24 |
03/01/223 January 2022 | Appointment of Mr Larry De Jesus as a director on 2021-11-24 |
03/01/223 January 2022 | Notification of Larry De Jesus as a person with significant control on 2021-11-24 |
03/01/223 January 2022 | Cessation of Katie Stokes as a person with significant control on 2021-11-24 |
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 |
09/11/219 November 2021 | Incorporation |
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