PROJECT MONDAY LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

20/10/2520 October 2025 NewAccounts for a dormant company made up to 2025-10-17

View Document

17/10/2517 October 2025 NewAnnual accounts for year ending 17 Oct 2025

View Accounts

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-10-17

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

17/10/2417 October 2024 Annual accounts for year ending 17 Oct 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-10-17

View Document

17/10/2317 October 2023 Annual accounts for year ending 17 Oct 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-10-17

View Document

01/11/221 November 2022 Registered office address changed from 2 Major Draper Street London SE18 6GD England to Bees Barn Fulbeck Grantham NG32 3JE on 2022-11-01

View Document

17/10/2217 October 2022 Annual accounts for year ending 17 Oct 2022

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-10-17

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

17/10/2117 October 2021 Annual accounts for year ending 17 Oct 2021

View Accounts

17/10/2017 October 2020 Annual accounts for year ending 17 Oct 2020

View Accounts

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 2 2 MAJOR DRAPER STREET LONDON SE18 6GD ENGLAND

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/19

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 2 MAJOR DRAPER STREET LONDON

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

17/10/1917 October 2019 Annual accounts for year ending 17 Oct 2019

View Accounts

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

17/10/1817 October 2018 Annual accounts for year ending 17 Oct 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

17/10/1717 October 2017 Annual accounts for year ending 17 Oct 2017

View Accounts

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts for year ending 17 Oct 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/15

View Document

16/11/1516 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts for year ending 17 Oct 2015

View Accounts

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/14

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O IAN SILCOCK 7 PRINTERS INN COURT CURSITOR STREET LONDON EC4A 1LR

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts for year ending 17 Oct 2014

View Accounts

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/13

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts for year ending 17 Oct 2013

View Accounts

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/12

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts for year ending 17 Oct 2012

View Accounts

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/11

View Document

14/11/1114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/10

View Document

14/11/1014 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/09

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM FLAT 5 24 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM

View Document

16/11/0916 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK TREVOR ENGELMAN / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN PETER SILCOCK / 25/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER SILCOCK / 25/10/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 6 BOLEYN HOUSE 6 SOUTHEY MEWS LONDON E16 1TN

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 2ND FLOOR 35 LAMBS CONDUIT STREET BLOOMSBURY LONDON WC1N 3NG

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 17/10/02

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/02

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 6 BOLEYN HOUSE 6 SOUTHEY MEWS LONDON E16 1TN

View Document

10/10/0210 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 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