M & A MONITOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR STEPHEN JAMES PHILLIPS

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR GRAHAM SIMM

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MOORES / 15/10/2010

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LAMBERT / 15/10/2010

View Document

09/05/129 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM GROSVENOR HOUSE 18 RIDGWAY AD WIMBLEDON LONDON SW19 4QN

View Document

27/05/1027 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN RHISIART MILES / 01/11/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MOORES / 01/11/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILES / 01/07/2007

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MOORES / 01/01/2007

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LAMBERT / 01/01/2007

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 07/04/07; CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/04/02; CHANGE OF MEMBERS

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: 2B HAZLITT ROAD WEST KENSINGTON LONDON W14 0JY

View Document

06/02/996 February 1999 ACC. REF. DATE SHORTENED FROM 05/04/98 TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 £ NC 10000/50000 17/03/

View Document

14/04/9714 April 1997 NC INC ALREADY ADJUSTED 17/03/97

View Document

28/02/9728 February 1997 NC INC ALREADY ADJUSTED 17/01/97

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 £ NC 1000/10000 17/01/

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

04/06/964 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

03/08/943 August 1994 REGISTERED OFFICE CHANGED ON 03/08/94 FROM: 16 ROSKEEN COURT 45 ARTEBERRY ROAD WIMBLEDON LONDON SW20 8AU

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 COMPANY NAME CHANGED SHOWDRAFT LIMITED CERTIFICATE ISSUED ON 10/06/93

View Document

09/06/939 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/93

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93 FROM: 58A ABINGDON ROAD LONDON W8 6AP

View Document

10/05/9310 May 1993 RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93

View Document

10/05/9310 May 1993 EXEMPTION FROM APPOINTING AUDITORS 14/04/93

View Document

24/11/9224 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

11/06/9211 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92 FROM: 140 TABERNACLE ST LONDON EC2A 4SD

View Document

07/04/927 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information