MONTHIND HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

16/12/2416 December 2024 Change of details for Mr Tony Felgate as a person with significant control on 2020-05-01

View Document

13/12/2413 December 2024 Cessation of Simon Peter Biggs as a person with significant control on 2016-04-06

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR TONY FELGATE / 01/05/2020

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HUGH CLARKE / 01/05/2020

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

25/02/2125 February 2021 01/05/20 STATEMENT OF CAPITAL GBP 882520

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, SECRETARY GEOFFREY WALKER

View Document

14/01/2114 January 2021 CESSATION OF ANTHONY HUGH CLARKE AS A PSC

View Document

14/01/2114 January 2021 CESSATION OF GEOFF WALKER AS A PSC

View Document

19/08/2019 August 2020 SECOND FILED SH01 - 01/05/20 STATEMENT OF CAPITAL GBP 172520

View Document

05/06/205 June 2020 ADOPT ARTICLES 09/05/2020

View Document

05/06/205 June 2020 ARTICLES OF ASSOCIATION

View Document

02/06/202 June 2020 01/04/20 STATEMENT OF CAPITAL GBP 172520

View Document

02/06/202 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036858840003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036858840002

View Document

09/01/209 January 2020 03/12/19 STATEMENT OF CAPITAL GBP 292500.00

View Document

09/01/209 January 2020 05/12/19 STATEMENT OF CAPITAL GBP 172500

View Document

09/01/209 January 2020 04/12/19 STATEMENT OF CAPITAL GBP 202500.00

View Document

09/01/209 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 382500.00

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

11/09/1711 September 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

31/01/1731 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES FELGATE / 12/01/2017

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036858840002

View Document

13/01/1613 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

22/12/1522 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

08/01/138 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR SIMON PETER BIGGS

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES FELGATE

View Document

17/02/1217 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

17/02/1217 February 2012 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

10/08/1110 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALKER / 14/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGH CLARKE / 14/12/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY WALKER / 14/12/2009

View Document

26/01/1026 January 2010 GBP SR 7765@1

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 16 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AP

View Document

09/07/099 July 2009 GBP SR 5674@1

View Document

10/06/0910 June 2009 GBP SR 5341@1

View Document

14/05/0914 May 2009 GBP SR 5258@1

View Document

16/04/0916 April 2009 GBP SR 5024@1

View Document

16/04/0916 April 2009 GBP SR 5126@1

View Document

09/04/099 April 2009 GBP SR 5252@1

View Document

17/02/0917 February 2009 GBP SR 5061@1

View Document

29/01/0929 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ARTICLES OF ASSOCIATION

View Document

24/12/0824 December 2008 GBP NC 1475000/1565000 20/11/2008

View Document

24/12/0824 December 2008 NC INC ALREADY ADJUSTED 01/12/08

View Document

03/12/083 December 2008 GBP SR 4935@1

View Document

14/11/0814 November 2008 GBP SR 4903@1

View Document

14/11/0814 November 2008 GBP SR 4811@1

View Document

02/11/082 November 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/11/082 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/09/0810 September 2008 GBP SR 4750@1

View Document

21/08/0821 August 2008 GBP SR 4727@1

View Document

09/07/089 July 2008 GBP SR 4613@1

View Document

05/06/085 June 2008 GBP SR 4613@1

View Document

12/05/0812 May 2008 GBP SR 4515@1

View Document

15/04/0815 April 2008 GBP SR 4545@1

View Document

20/03/0820 March 2008 GBP SR 4401@1

View Document

06/02/086 February 2008 £ IC 915660/911314 31/01/08 £ SR 4346@1=4346

View Document

17/01/0817 January 2008 £ IC 920000/915660 31/12/07 £ SR 4340@1=4340

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 £ IC 900000/870000 16/05/07 £ SR 30000@1=30000

View Document

06/12/076 December 2007 £ IC 975000/900000 01/11/07 £ SR [email protected]=75000

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 NC INC ALREADY ADJUSTED 02/02/06

View Document

10/02/0610 February 2006 £ NC 1250000/1475000 02/0

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 16/18 PRINCES STREET IPSWICH IP1 1QT

View Document

26/02/0426 February 2004 NC INC ALREADY ADJUSTED 19/02/04

View Document

26/02/0426 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0428 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 31/41 ELM STREET IPSWICH IP1 2AY

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 COMPANY NAME CHANGED GOTELEE'S 350 LIMITED CERTIFICATE ISSUED ON 18/02/99

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 ADOPT MEM AND ARTS 13/01/99

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 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