MONKTON CONSULTING LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

14/04/2514 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/02/2221 February 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/10/214 October 2021 Change of details for Mr Kyriakos Kyriacou as a person with significant control on 2021-09-28

View Document

04/10/214 October 2021 Registered office address changed from First Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Kyriakos Kyriacou on 2021-09-28

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARGARET BAINBRIDGE KYRIACOU

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR KYRIAKOS KYRIACOU / 13/05/2017

View Document

31/12/1831 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

12/05/1712 May 2017 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