MONOTYPEPRESSING LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Termination of appointment of Nicholas Michael Hamilton as a director on 2024-11-26

View Document

01/07/241 July 2024 Notification of Monotypepressing Sp. Z.O.O. as a person with significant control on 2024-03-07

View Document

01/07/241 July 2024 Cessation of Katarzyna Magdalena Mackiewicz as a person with significant control on 2024-03-07

View Document

01/07/241 July 2024 Cessation of Andrzej Mackiewicz as a person with significant control on 2024-03-07

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/06/2424 June 2024 Appointment of Jakub Mikolajczyk as a director on 2024-04-06

View Document

24/06/2424 June 2024 Termination of appointment of Katarzyna Magdalena Mackiewicz as a director on 2024-04-06

View Document

24/06/2424 June 2024 Appointment of Nicholas Michael Hamilton as a director on 2024-04-06

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

23/05/2423 May 2024 Certificate of change of name

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

20/05/2420 May 2024 Change of details for Mr Andrzej Mackiewicz as a person with significant control on 2024-05-15

View Document

20/05/2420 May 2024 Change of details for Katarzyna Magdalena Mackiewicz as a person with significant control on 2024-05-15

View Document

20/05/2420 May 2024 Registered office address changed from Rouse Partners Llp 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to 24G Milner Square London N1 1TL on 2024-05-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRZEJ MACKIEWICZ

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARZYNA MAGDALENA MACKIEWICZ

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O ROUSE PARTNERS LLC 55 STATION ROAD STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM

View Document

22/08/1722 August 2017 COMPANY NAME CHANGED AUDIO CAVE ELECTRONICS LIMITED CERTIFICATE ISSUED ON 22/08/17

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/07/1614 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/06/1517 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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