THE MONACO DAWN TREADER COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTSMOOR NOMINEES LIMITED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/09/151 September 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM FRIARY COURT 65 CRUTCHED FRIARS LONDON EC3N 2AE

View Document

06/08/156 August 2015 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY HFW NOMINEES LIMITED

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN RUTH HARRISON / 07/11/2013

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/08/1330 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

04/10/124 October 2012 SECOND FILING WITH MUD 03/08/12 FOR FORM AR01

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN RUTH HARRISON / 02/08/2012

View Document

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

18/08/1018 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/08/0911 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / HFW NOMINEES LIMITED / 01/09/2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM, MARLOW HOUSE, LLOYDS AVENUE, LONDON, EC3N 3AL

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 COMPANY NAME CHANGED AUGURSHIP 268 LIMITED CERTIFICATE ISSUED ON 16/12/04

View Document

03/09/043 September 2004 S80A AUTH TO ALLOT SEC 27/08/04

View Document

03/08/043 August 2004 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