MONSTER CONSULTING LTD

Company Documents

DateDescription
08/03/248 March 2024 Certificate of change of name

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

20/09/2320 September 2023 Termination of appointment of Andrzej Tadeusz Mikolajczyk as a director on 2023-06-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Notification of Andrzej Mikolajczyk as a person with significant control on 2022-05-01

View Document

18/05/2218 May 2022 Cessation of Anna Mikolajczyk as a person with significant control on 2022-05-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA MIKOLAJCZYK / 20/06/2019

View Document

24/06/1924 June 2019 COMPANY NAME CHANGED MOTO71 LIMITED CERTIFICATE ISSUED ON 24/06/19

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MIKOLAJCZYK / 24/06/2019

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR ANDRZEJ TADEUSZ MIKOLAJCZYK

View Document

04/03/194 March 2019 CESSATION OF DARREN GAFFNEY AS A PSC

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN GAFFNEY

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MIKOLAJCZYK

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 7 BEVERLEY RISE BILLERICAY CM11 2HU UNITED KINGDOM

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MRS ANNA MIKOLAJCZYK

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 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