N T A MONITOR LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Ms Laura Crespi as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewTermination of appointment of Steven John Owens as a director on 2025-07-16

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

09/04/249 April 2024 Director's details changed for Mr Steven John Owens on 2023-09-01

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Appointment of Mr Steven John Owens as a director on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Matthew James Carter as a director on 2023-08-03

View Document

06/06/236 June 2023 Termination of appointment of Anthony Walker as a director on 2023-06-06

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

07/02/227 February 2022 Appointment of Mr Matthew James Carter as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Julian Charles Burge as a director on 2022-01-31

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERTEK UK HOLDINGS LIMITED

View Document

26/10/1826 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2018

View Document

16/08/1816 August 2018 CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY INTERTEK N/A

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY JAYNE HILLS

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM
13 - 15
RAILWAY STREET
CHATHAM
KENT
ME4 4HU

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LIEW

View Document

21/07/1821 July 2018 SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED N/A

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR JULIAN CHARLES BURGE

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

05/09/175 September 2017 ALTER ARTICLES 17/08/2017

View Document

05/09/175 September 2017 ARTICLES OF ASSOCIATION

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHUNG LIM

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HILLS / 04/11/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG YIN LIM / 04/11/2016

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG YIN LIM / 01/11/2015

View Document

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KWOK KUEN LIEW / 07/01/2015

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR IAN KWOK KUEN LIEW

View Document

06/09/146 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1315 February 2013 12/05/11 STATEMENT OF CAPITAL GBP 3360

View Document

15/02/1315 February 2013 ADOPT ARTICLES 12/05/2011

View Document

06/02/136 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HILLS / 29/11/2011

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JAYNE MUI MEE HILLS / 29/12/2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STEPHEN HILLS / 29/12/2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG YIN LIM / 29/12/2011

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JAYNE HILLS / 29/11/2011

View Document

29/12/1129 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY STEPHEN HILLS / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG YIN LIM / 06/01/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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