MONO88 LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Registered office address changed from Ground Floor,48 White Horse Road London E1 0nd England to Olympia House Armitage Road London NW11 8RQ on 2025-03-07

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025 Appointment of a voluntary liquidator

View Document

06/03/256 March 2025 Statement of affairs

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Notification of Md Saidul Islam as a person with significant control on 2022-12-29

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from 24 Osborn Street London E1 6TD England to Ground Floor,48 White Horse Road London E1 0nd on 2022-11-15

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Cessation of Monowara Akter as a person with significant control on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Mr Md Saidul Islam as a director on 2021-11-30

View Document

06/12/216 December 2021 Termination of appointment of Monowara Akter as a director on 2021-11-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

31/10/2131 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ROOM-G8 7-8 DAVENANT STREET LONDON E1 5NB ENGLAND

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

04/02/184 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONOWARA AKTER / 02/02/2018

View Document

04/02/184 February 2018 REGISTERED OFFICE CHANGED ON 04/02/2018 FROM 7-8 DAVENANT STREET LONDON E1 5NB ENGLAND

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

04/02/184 February 2018 PSC'S CHANGE OF PARTICULARS / MRS MONOWARA AKTER / 02/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1724 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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