MONNINGTON DESIGN CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2024-10-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
22/01/2522 January 2025 | Notification of Michael Richard Le Butt as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Termination of appointment of Szabolcs Steiner as a director on 2025-01-22 |
22/01/2522 January 2025 | Cessation of Steinborough Limited as a person with significant control on 2025-01-22 |
22/01/2522 January 2025 | Notification of Jennifer Jane Le Butt as a person with significant control on 2025-01-22 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with no updates |
30/10/2430 October 2024 | Cessation of Michael Richard Le Butt as a person with significant control on 2024-10-28 |
30/10/2430 October 2024 | Appointment of Mr Szabolcs Steiner as a director on 2024-10-28 |
30/10/2430 October 2024 | Notification of Steinborough Limited as a person with significant control on 2024-10-28 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-31 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/05/2124 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/04/209 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN MONNINGTON |
26/07/1726 July 2017 | CESSATION OF JOHN PARDOE MONNINGTON AS A PSC |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/04/1720 April 2017 | DIRECTOR APPOINTED MRS JENNIFER LE BUTT |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
13/06/1613 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
27/05/1627 May 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
27/05/1627 May 2016 | 28/04/16 STATEMENT OF CAPITAL GBP 95 |
07/05/167 May 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM GOUGH |
22/04/1622 April 2016 | ADOPT ARTICLES 10/04/2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
17/11/1517 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RICHARD LEBUTT / 01/10/2009 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARDOE MONNINGTON / 01/11/2015 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GOUGH / 01/11/2015 |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD LEBUTT / 01/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD LEBUTT / 15/10/2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD LEBUTT / 15/10/2010 |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
28/06/0528 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
02/11/022 November 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
01/08/021 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
01/11/011 November 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
02/08/012 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
31/08/0031 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
29/10/9929 October 1999 | RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
23/05/9923 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
02/11/982 November 1998 | RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS |
11/06/9811 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
25/11/9725 November 1997 | NEW DIRECTOR APPOINTED |
07/11/977 November 1997 | RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS |
20/03/9720 March 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
22/10/9622 October 1996 | RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS |
07/11/957 November 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
12/10/9512 October 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/10/9512 October 1995 | NEW DIRECTOR APPOINTED |
12/10/9512 October 1995 | REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
03/10/953 October 1995 | 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