MONTE LAGUNA 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

03/08/233 August 2023 Change of details for Mr Kalvir Singh Gosal as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Director's details changed for Mr Kalvir Singh Gosal on 2023-08-01

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 30 THE COURTYARD 30 LONDON STREET CHERTSEY KT16 8AA ENGLAND

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM THE OFFICES MILL MEAD STAINES-UPON-THAMES MIDDLESEX TW18 4UQ ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVIR SINGH GOSAL / 01/08/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR KALVIR SINGH GOSAL / 01/08/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR SATVIR SINGH GOSAL / 01/08/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KALVIR SINGH GOSAL / 01/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CURREXT FROM 29/08/2017 TO 31/08/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MRS NARINDER GOSAL

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MRS RUBINDER GOSAL

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

06/08/156 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/05/1427 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

01/08/131 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1214 August 2012 ARTICLES OF ASSOCIATION

View Document

08/08/128 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

20/10/1120 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1126 July 2011 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