MONUMENT GROUP (UK) LTD

Company Documents

DateDescription
26/06/2526 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

12/06/2512 June 2025 NewAppointment of Mr Zachary John Williams as a director on 2025-06-11

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/01/2313 January 2023 Termination of appointment of Alicia Marie Cooney as a director on 2022-12-31

View Document

13/01/2313 January 2023 Cessation of Alicia Marie Cooney as a person with significant control on 2022-12-31

View Document

13/01/2313 January 2023 Notification of Monument Group, L.P. as a person with significant control on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR KARL LUDWIG ADAM

View Document

04/05/184 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/07/159 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONSEN

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAURENCE DANIEL ZAGE / 12/07/2012

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR. STEVEN CAHILL

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN ANDREAS ANTHONSEN / 07/11/2011

View Document

20/07/1120 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN ANDREAS ANTHONSEN / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DANIEL ZAGE / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS. JANET KIM BROOKS / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALICIA MARIE COONEY / 05/10/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ZAGE / 01/09/2008

View Document

07/08/087 August 2008 GENERAL BUSINESS 21/07/2007

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MS. JANET KIM BROOKS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY SUSANNE WONG

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 NC INC ALREADY ADJUSTED 04/08/05

View Document

25/08/0525 August 2005 £ NC 1000/100000 04/08

View Document

25/08/0525 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information