MONO CONSULTANCY SOLUTIONS LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

28/08/2528 August 2025 NewRegistered office address changed from 25 Leeming Road Borehamwood WD6 4EB England to 56 Guildford Street Chertsey KT16 9BE on 2025-08-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

06/01/236 January 2023 Change of details for Miss Motolani Omobolanle Onajide as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Miss Motolani Omobolanle Onajide on 2023-01-06

View Document

22/12/2222 December 2022 Change of details for Miss Motolani Omobolanle Onajide as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Miss Motolani Omobolanle Onajide on 2022-12-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Director's details changed for Miss Motolani Omobolanle Onajide on 2022-04-22

View Document

22/04/2222 April 2022 Registered office address changed from 53 Davies Street London W1K 5JH England to First Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Miss Motolani Omobolanle Onajide on 2022-04-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Registered office address changed from First Floor Telecom House 125-135 Brighton BN1 6AF England to 53 Davies Street London W1K 5JH on 2021-08-11

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOTOLANI OMOBOLANLE ONAJIDE / 12/08/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MISS MOTOLANI OMOBOLANLE ONAJIDE / 12/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOTOLANI OMOBOLANLE ONAJIDE / 17/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MISS MOTOLANI OMOBOLANLE ONAJIDE / 17/07/2018

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOTOLANI OMOBOLANLE ONAJIDE / 10/08/2017

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOTOLANI OMOBOLANLE ONAJIDE / 18/11/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MOTOLANI OMOBOLANLE ONAJIDE / 18/11/2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM UNIT 6 ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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