MONTE CARLO DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2416 May 2024 Change of details for Mr Fred Doe as a person with significant control on 2024-05-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-07-15 with updates

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Notification of Fred Doe as a person with significant control on 2022-07-15

View Document

24/11/2224 November 2022 Change of details for Mrs Elaine Ann Sines as a person with significant control on 2022-07-15

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-07-15 with updates

View Document

24/11/2224 November 2022 Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to 166 College Road Harrow HA1 1RA on 2022-11-24

View Document

12/10/2212 October 2022 Notification of Elaine Sines as a person with significant control on 2022-07-15

View Document

07/10/227 October 2022 Appointment of Mrs Elaine Ann Sines as a director on 2022-07-15

View Document

14/09/2214 September 2022 Termination of appointment of Michael Cedric Annis as a director on 2022-07-15

View Document

14/09/2214 September 2022 Cessation of Michael Cedric Annis as a person with significant control on 2022-07-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106567440002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106567440002

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106567440001

View Document

15/06/1715 June 2017 06/04/17 STATEMENT OF CAPITAL GBP 100

View Document

08/06/178 June 2017 06/04/17 STATEMENT OF CAPITAL GBP 100

View Document

07/03/177 March 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