MONITOX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/05/2430 May 2024 Amended full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Full accounts made up to 2023-04-30

View Document

25/03/2425 March 2024 Termination of appointment of Maksim Asanov as a director on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr. Krishanth Chandradas as a director on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT United Kingdom to 272 Bath Street Glasgow G2 4JR on 2024-03-25

View Document

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Ferit Samuray as a director on 2023-07-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Appointment of Mr Sharmarke Abdirahman Abdulle as a director on 2022-05-19

View Document

19/05/2219 May 2022 Termination of appointment of Ryan Francis Kenneth Morgan as a director on 2022-05-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/02/226 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Registered office address changed from Suite 20 196 Rose Street Edinbugh EH2 4AT United Kingdom to Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT on 2021-12-09

View Document

07/12/217 December 2021 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 20 196 Rose Street Edinbugh EH2 4AT on 2021-12-07

View Document

06/12/216 December 2021 Director's details changed for Mr Maksim Asanov on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Ferit Samuray on 2021-12-01

View Document

06/12/216 December 2021 Director's details changed for Mr Ryan Francis Kenneth Morgan on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Ferit Samuray on 2021-12-01

View Document

06/12/216 December 2021 Change of details for Mr Maksim Asanov as a person with significant control on 2021-12-05

View Document

13/10/2113 October 2021 Appointment of Mr Ferit Samuray as a director on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Mr Ryan Francis Kenneth Morgan as a director on 2021-10-13

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

14/06/2114 June 2021 30/04/20 UNAUDITED ABRIDGED

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEKSEJS RJADCIKS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 28/02/20 STATEMENT OF CAPITAL GBP 100 28/02/20 STATEMENT OF CAPITAL EUR 350000

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKSIM ASANOV

View Document

21/08/1921 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 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