MONI LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/12/202 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANTTI PETTERI PENNANEN / 21/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR JANI KAJALA / 21/11/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY LAURI SOMMARBERG

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/10/158 October 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ UNITED KINGDOM

View Document

26/02/1526 February 2015 ADOPT ARTICLES 17/12/2014

View Document

26/02/1526 February 2015 17/12/14 STATEMENT OF CAPITAL GBP 90

View Document

26/02/1526 February 2015 SUB-DIVISION 17/12/14

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTTI PETTERI PENNANNEN / 11/08/2014

View Document

08/08/148 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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