MONUMENT DORMANT 2 LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-12 with updates

View Document

11/09/2511 September 2025 NewCertificate of change of name

View Document

10/09/2510 September 2025 NewNotification of Fintilect Holdings Limited as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewCessation of Intelligent Environments Europe Limited as a person with significant control on 2025-09-10

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

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

02/04/242 April 2024 Appointment of Mr Alan Ka Wai Chan as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Jeremy Paul Young as a director on 2024-04-02

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Appointment of Robert Littlewood as a director on 2022-12-06

View Document

04/11/224 November 2022 Registered office address changed from Riverview House 20 Old Bridge Street Kingston upon Thames Surrey KT1 4BU United Kingdom to 128 City Road London EC1V 2NX on 2022-11-04

View Document

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR JEREMY PAUL YOUNG

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CURRSHO FROM 30/09/2019 TO 31/12/2018

View Document

13/09/1813 September 2018 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