MONSOON PROPERTY LTD
Company Documents
| Date | Description |
|---|---|
| 21/06/2521 June 2025 | Micro company accounts made up to 2024-12-31 |
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
| 23/05/2423 May 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-01 with updates |
| 08/06/238 June 2023 | Change of details for Mr Puneet Kumar Gupta as a person with significant control on 2023-06-01 |
| 08/06/238 June 2023 | Termination of appointment of Vijay Lakshmi Gupta as a director on 2023-06-01 |
| 08/06/238 June 2023 | Cessation of Vijay Lakshmi Gupta as a person with significant control on 2023-06-01 |
| 27/04/2327 April 2023 | Micro company accounts made up to 2022-12-31 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 06/10/206 October 2020 | REGISTERED OFFICE CHANGED ON 06/10/2020 FROM C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3 JUBILEE HOUSE, 31-33 MEADOW LANE LONG EATON NOTTINGHAMSHIRE NG10 2FE UNITED KINGDOM |
| 06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAY LAKSHMI BHALLA / 28/10/2019 |
| 28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS VIJAY LAKSHMI BHALLA / 28/10/2019 |
| 28/10/1928 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/09/1811 September 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
| 09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM C/O OPTIMISE ACCOUNTANTS LIMITED 2D DERBY ROAD SANDIACRE NOTTINGHAM NOTTINGHAMSHIRE NG10 5HS UNITED KINGDOM |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 11/03/1611 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
| 03/03/163 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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