107A MONKS MANAGEMENT (8006) LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/05/2421 May 2024 Notification of Kim Patricia Braybrook as a person with significant control on 2024-05-01

View Document

21/05/2421 May 2024 Notification of John Emnic Harlley as a person with significant control on 2024-05-01

View Document

06/05/246 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/04/2225 April 2022 Cessation of Heather Herbert as a person with significant control on 2021-07-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Termination of appointment of Heather Herbert as a director on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

17/11/2017 November 2020 SECOND FILING OF AP01 FOR MR HUBERT VASSALLO

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MACEDO

View Document

23/03/2023 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 4

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM C/O NICHOLS & CO 7 MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR

View Document

23/03/2023 March 2020 CESSATION OF JOSEPH ANTHONY MACEDO AS A PSC

View Document

23/03/2023 March 2020 CESSATION OF JAMES TYLER AS A PSC

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED HUBERT VASSALLO

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED HEATHER HERBERT

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER HERBERT

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUBERT VASSALLO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES TYLER

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

19/05/1619 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TYLER / 01/01/2015

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

28/08/1428 August 2014 09/10/13 STATEMENT OF CAPITAL GBP 3

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY AVAKAS SECRETARY LIMITED

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 53 BURNEY STREET LONDON SE10 8EX UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON HALL

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR JAMES TYLER

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR JOSEPH MACEDO

View Document

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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