Advanced company searchLink opens in new window

MONEST ACCOUNTS LIMITED

Company number 08646990

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
24 Aug 2023 CERTNM Company name changed sandra berry accounts service LIMITED\certificate issued on 24/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-23
13 May 2023 CH01 Director's details changed for Ms Joanna Brown on 13 May 2023
13 May 2023 PSC04 Change of details for Ms Joanna Brown as a person with significant control on 13 May 2023
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
29 Jul 2021 PSC04 Change of details for Ms Joanna Brown as a person with significant control on 29 July 2021
14 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
11 Apr 2021 AA Micro company accounts made up to 31 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
23 Oct 2019 AD01 Registered office address changed from S03 Pure Offices Waterwells Drive Quedgeley Gloucester GL2 2AT England to Room F12 Pure Offices Kestrel Court, Waterwells Drive Gloucester Gloucestershire GL2 2AT on 23 October 2019
02 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 16/03/2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/08/2019.
25 Apr 2019 PSC01 Notification of Joanna Brown as a person with significant control on 11 April 2019
25 Apr 2019 PSC07 Cessation of Thomas Patrick Berry as a person with significant control on 11 April 2019
23 Apr 2019 TM01 Termination of appointment of Thomas Patrick Berry as a director on 11 April 2019
28 Oct 2018 PSC01 Notification of Thomas Patrick Berry as a person with significant control on 9 April 2018
30 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 16/03/2018
30 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 12/08/2017
30 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 12/08/2016