MONRO CONSULTING LTD

Company Documents

DateDescription
03/09/253 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Registered office address changed from 8 Duncannon Street Golden Cross House London WC2N 4JF England to 121 Westbourne Grove London W2 4UP on 2025-04-23

View Document

11/04/2411 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/12/238 December 2023 Registered office address changed from 1 Northumberland Avenue Monro Consulting Ltd Northumberland Avenue London WC2N 5BW England to 8 Duncannon Street Golden Cross House London WC2N 4JF on 2023-12-08

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

05/10/215 October 2021 Registered office address changed from Combe House, 3 Combe Park Bath Somerset BA1 3NP to 1 Northumberland Avenue Monro Consulting Ltd Northumberland Avenue London WC2N 5BW on 2021-10-05

View Document

02/06/152 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED SBANN & CO LTD
CERTIFICATE ISSUED ON 23/01/14

View Document

23/01/1423 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1322 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/09/1223 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED EMMA BANNISTER LANDSCAPE ARCHITECTS LTD CERTIFICATE ISSUED ON 12/04/12

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY EMMA BANNISTER

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MONRO BANNISTER / 17/09/2010

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MRS EMMA BANNISTER

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA BANNISTER / 11/10/2009

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED UNITY CONNECT LTD CERTIFICATE ISSUED ON 01/10/09

View Document

19/09/0919 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED STEVE BANNISTER AND COMPANY LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

17/09/0717 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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