MONK MUNDI PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR NISHIT BHATT

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/12/1514 December 2015 DIRECTOR APPOINTED MR BUMANIS ULDIS

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/11/127 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual return made up to 7 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/11/1112 November 2011 REGISTERED OFFICE CHANGED ON 12/11/2011 FROM 46 PADDOCK ROAD NEASDEN LONDON NW2 7DL UNITED KINGDOM

View Document

15/11/1015 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR NISHIT YASHWANTKUMAR BHATT

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, DIRECTOR MALAR BHATT

View Document

18/01/1018 January 2010 CURREXT FROM 31/10/2009 TO 28/02/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALAR BHATT / 31/10/2009

View Document

08/01/108 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

07/10/087 October 2008 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