PETER MONK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 09/01/259 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
| 03/01/243 January 2024 | Confirmation statement made on 2023-08-21 with no updates |
| 23/06/2323 June 2023 | Appointment of Mr Leon Tyler Monk as a director on 2023-06-10 |
| 23/06/2323 June 2023 | Appointment of Mr Aaron Nathan Monk as a director on 2023-06-10 |
| 16/05/2316 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
| 01/07/211 July 2021 | Confirmation statement made on 2020-12-23 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/03/2112 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 14/12/1714 December 2017 | DIRECTOR APPOINTED MR ALEXANDER CHARLES MONK |
| 13/12/1713 December 2017 | DIRECTOR APPOINTED MRS LINDA SHARON MONK |
| 19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM ALBANS OAST ROMFORD ROAD PEMBURY TUNBRIDGE WELLS KENT TN2 4BB |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 06/06/166 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 18/06/1518 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/07/143 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/04/1428 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
| 28/04/1428 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
| 28/04/1428 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
| 28/04/1428 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 19/07/1319 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 12/06/1212 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/06/1120 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY MONK / 19/05/2010 |
| 02/07/102 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 22/05/0922 May 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL GRAEME |
| 22/05/0922 May 2009 | SECRETARY APPOINTED LINDA SHARON MONK |
| 22/05/0922 May 2009 | DIRECTOR APPOINTED PETER ROY MONK |
| 22/05/0922 May 2009 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP ENGLAND |
| 19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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