MONACO WORKS UNIT 8 LIMITED

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

10/12/2210 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 10

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY STUART HARMAN

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM SHANNON HOUSE STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8SE

View Document

12/02/1812 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/12/1620 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED ANNODATA BUSINESS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/167 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARMAN / 01/12/2012

View Document

14/01/1414 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART HARMAN / 01/12/2012

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARMAN / 01/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART HARMAN / 01/12/2012

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUART HARMAN / 20/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HARMAN / 20/12/2010

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY STUART HARMAN / 20/12/2010

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/04/992 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: THE OLD STUDIO HIGH STREET WEST WYCOMBE BUCKS HP14 3AB

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/03/9317 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/90

View Document

12/11/9012 November 1990 COMPANY NAME CHANGED DUKEACTION LIMITED CERTIFICATE ISSUED ON 13/11/90

View Document

19/05/8919 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 EXEMPTION FROM APPOINTING AUDITORS 201288

View Document

17/02/8817 February 1988 NC INC ALREADY ADJUSTED

View Document

17/02/8817 February 1988 £ NC 1000/10000 14/12/

View Document

22/01/8822 January 1988 ALTER MEM AND ARTS 141287

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

18/01/8818 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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