Advanced company searchLink opens in new window

MONACOR UK LIMITED

Company number 03050750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 6 December 2023
02 Sep 2023 TM01 Termination of appointment of Neil William Clayton as a director on 5 January 2023
05 Jan 2023 AD01 Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 100 st. James Road Northampton NN5 5LF on 5 January 2023
05 Jan 2023 LIQ02 Statement of affairs
05 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-07
15 Jun 2022 AD01 Registered office address changed from Unit 8 Plover Close Interchange Park Newport Pagnell Buckinghamshire MK16 9PS England to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 15 June 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Jan 2022 CH01 Director's details changed for Mr Neil William Clayton on 27 January 2022
23 Dec 2021 TM01 Termination of appointment of Marco Willroth as a director on 17 December 2021
30 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
25 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
16 Jul 2020 TM01 Termination of appointment of Maren Schilling as a director on 31 May 2020
28 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
13 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 296,549
02 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
03 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Oct 2016 AD01 Registered office address changed from 5 Maxwell Crescent Duston Northampton Northamptonshire NN5 6UU England to Unit 8 Plover Close Interchange Park Newport Pagnell Buckinghamshire MK16 9PS on 17 October 2016