MONRO PROJECTS LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Confirmation statement made on 2024-06-26 with no updates |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-06-30 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Confirmation statement made on 2023-06-26 with no updates |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT MCKECHNIE / 30/08/2019 |
30/08/1930 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DEREK ROBERT MCKECHNIE / 30/08/2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 17 RICHMOND CRESCENT EPSOM KT19 8JA ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 17 17 RICHMOND CRESCENT EPSOM SURREY KT19 8JA UNITED KINGDOM |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 10 LADY HAREWOOD WAY EPSOM SURREY KT19 7LE |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MCKECHNIE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
17/07/1617 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 25 June 2015 |
14/07/1514 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts for year ending 25 Jun 2015 |
26/06/1426 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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