MONOFLEX HOLDINGS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Satisfaction of charge 124921170002 in full

View Document

27/05/2527 May 2025 Registration of charge 124921170004, created on 2025-05-22

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

22/04/2522 April 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-05 with updates

View Document

03/10/233 October 2023 Termination of appointment of David John Freeman as a director on 2023-08-15

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Appointment of Mr Adam Keith Bartlett as a director on 2023-09-13

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

07/07/237 July 2023 Registration of charge 124921170003, created on 2023-06-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Registration of charge 124921170002, created on 2022-11-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 105.1

View Document

15/07/2015 July 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 100 AVEBURY BOULEVARD MILTON KEYNES MK9 1FH UNITED KINGDOM

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR DAVID JOHN FREEMAN

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES, BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124921170001

View Document

10/03/2010 March 2020 ADOPT ARTICLES 04/03/2020

View Document

10/03/2010 March 2020 SUB-DIVISION 04/03/20

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / GPE CAPITAL PARTNERS LLP / 09/03/2020

View Document

05/03/205 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 104.6

View Document

02/03/202 March 2020 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