MW MONITORING IP LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Registered office address changed from 1-7 Park Road Caterham CR3 5TB England to C12 Marquis Court Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2025-02-27 |
| 20/02/2520 February 2025 | Termination of appointment of John Rupert Mottram as a director on 2025-02-18 |
| 30/11/2430 November 2024 | Voluntary strike-off action has been suspended |
| 30/11/2430 November 2024 | Voluntary strike-off action has been suspended |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 28/10/2428 October 2024 | Application to strike the company off the register |
| 21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 15/02/2415 February 2024 | Registered office address changed from York Biotech Campus Sand Hutton York YO41 1LZ England to 1-7 Park Road Caterham CR3 5TB on 2024-02-15 |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
| 10/01/2410 January 2024 | Appointment of Mr John Rupert Mottram as a director on 2024-01-10 |
| 10/01/2410 January 2024 | Termination of appointment of Camillus Gerard Glover as a director on 2024-01-10 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 09/08/239 August 2023 | Termination of appointment of Fiona Joyce as a secretary on 2023-07-31 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 02/02/222 February 2022 | Change of details for Mw Monitoring Limited as a person with significant control on 2021-04-22 |
| 04/01/224 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 19/10/2119 October 2021 | |
| 19/10/2119 October 2021 | |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/11/1426 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
| 10/09/1410 September 2014 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 |
| 10/09/1410 September 2014 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 |
| 08/08/148 August 2014 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 |
| 08/08/148 August 2014 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 |
| 02/05/142 May 2014 | APPOINTMENT TERMINATED, SECRETARY TADEUSZ OSTROWSKI |
| 02/05/142 May 2014 | SECRETARY APPOINTED MR TOBY SCHUMACHER |
| 05/11/135 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
| 18/07/1318 July 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 27/11/1227 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 09/01/129 January 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
| 30/11/1130 November 2011 | SECRETARY APPOINTED MR TADEUSZ OSTROWSKI |
| 14/10/1114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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