THE MONASTERY DESIGN STUDIO LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-02-29

View Document

03/10/243 October 2024 Registered office address changed from Unit 1, Stickle House Creative Road London SE8 3FU England to Apartment 429 4 Baltimore Wharf London E14 9AQ on 2024-10-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-02-28

View Document

15/05/2315 May 2023 Director's details changed for Mr Anthony Dinesh Michael on 2023-05-15

View Document

18/04/2318 April 2023 Director's details changed for Mr Kevin Walker on 2023-04-17

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

17/04/2317 April 2023 Change of details for Mr Anthony Dinesh Michael as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Unit 1, Stickle House Creative Road London SE8 3FU on 2023-04-17

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/10/223 October 2022 Certificate of change of name

View Document

13/09/2213 September 2022 Change of name notice

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WALKER / 05/10/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DINESH MICHAEL / 05/10/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DINESH MICHAEL / 05/10/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WALKER / 22/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DINESH MICHAEL / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DINESH MICHAEL / 22/01/2019

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 10TH FLOOR ONE CANADA SQUARE, CANARY WHARF LONDON E14 5AA ENGLAND

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information