MONARCHY DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Micro company accounts made up to 2024-05-31 |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
| 02/07/242 July 2024 | Previous accounting period extended from 2023-12-30 to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 12/02/2412 February 2024 | Memorandum and Articles of Association |
| 05/02/245 February 2024 | Satisfaction of charge 105338670007 in full |
| 05/02/245 February 2024 | Satisfaction of charge 105338670006 in full |
| 03/02/243 February 2024 | Resolutions |
| 03/02/243 February 2024 | Resolutions |
| 03/02/243 February 2024 | Resolutions |
| 16/01/2416 January 2024 | Registration of charge 105338670010, created on 2024-01-15 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-30 |
| 29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with updates |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 13/12/2213 December 2022 | Registration of charge 105338670009, created on 2022-12-05 |
| 13/12/2213 December 2022 | Registration of charge 105338670008, created on 2022-12-05 |
| 06/12/226 December 2022 | Registered office address changed from Sela House Thynne Street West Bromwich B70 6AF England to 1 Green Lane Shelfield Walsall WS4 1RN on 2022-12-06 |
| 30/11/2230 November 2022 | Notification of Jagjit Kaur as a person with significant control on 2019-05-07 |
| 01/11/221 November 2022 | Registration of charge 105338670006, created on 2022-10-25 |
| 01/11/221 November 2022 | Registration of charge 105338670007, created on 2022-10-25 |
| 19/10/2219 October 2022 | Satisfaction of charge 105338670001 in full |
| 18/10/2218 October 2022 | Satisfaction of charge 105338670004 in full |
| 18/10/2218 October 2022 | Satisfaction of charge 105338670002 in full |
| 18/10/2218 October 2022 | Satisfaction of charge 105338670003 in full |
| 18/10/2218 October 2022 | Satisfaction of charge 105338670005 in full |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 06/01/226 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
| 24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 28/10/2128 October 2021 | Change of details for Mr Parmjit Singh Dhillon as a person with significant control on 2020-11-20 |
| 28/10/2128 October 2021 | Director's details changed for Mr Parmjit Singh Dhillon on 2020-11-20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT, SHENSTONE STAFFORDSHIRE, LICHFIELD WS14 0ND ENGLAND |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR JAGJIT KAUR |
| 14/05/1914 May 2019 | CESSATION OF JAGJIT KAUR AS A PSC |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105338670003 |
| 26/09/1726 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105338670004 |
| 26/09/1726 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105338670005 |
| 26/09/1726 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105338670001 |
| 26/09/1726 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105338670002 |
| 20/12/1620 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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