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)
26 May 2016 AR01 Annual return made up to 27 April 2016
Statement of capital on 2016-05-26
  • GBP 151,000
25 May 2016 AD01 Registered office address changed from C/O Monacor Uk Ltd Unit 8 Plover Close Interchange Park Newport Pagnell Buckinghamshire MK16 9PS to 5 Maxwell Crescent Duston Northampton Northamptonshire NN5 6UU on 25 May 2016
25 May 2016 CH01 Director's details changed for Mr Neil William Clayton on 29 January 2016
31 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 151,000
29 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Oct 2014 TM01 Termination of appointment of Svend Erik Lund as a director on 20 October 2014
16 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 151,000
17 Mar 2014 AUD Auditor's resignation
08 Oct 2013 AA Accounts for a small company made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
10 Oct 2012 AA Accounts for a small company made up to 31 May 2012
02 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a small company made up to 31 May 2011
26 May 2011 TM01 Termination of appointment of Scott Davis as a director
26 May 2011 TM02 Termination of appointment of Scott Davis as a secretary
26 May 2011 AP01 Appointment of Mr Neil William Clayton as a director
16 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
18 Feb 2011 AA Accounts for a small company made up to 30 September 2010
11 Feb 2011 AA01 Current accounting period shortened from 30 September 2011 to 31 May 2011
07 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
07 May 2010 AP03 Appointment of Mr Scott Davis as a secretary
07 May 2010 TM02 Termination of appointment of Reid & Co Professional Services Limited as a secretary
07 May 2010 CH01 Director's details changed for Maren Schilling on 1 January 2010
07 May 2010 CH01 Director's details changed for Marco Willroth on 1 January 2010