- Company Overview for MONZALINE LIMITED (02349936)
- Filing history for MONZALINE LIMITED (02349936)
- People for MONZALINE LIMITED (02349936)
- Charges for MONZALINE LIMITED (02349936)
- More for MONZALINE LIMITED (02349936)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
04 Jun 2024 | TM01 | Termination of appointment of Ernest Shore as a director on 4 June 2024 | |
04 Jun 2024 | AP01 | Appointment of Mr Wayne Anthony Miles as a director on 4 June 2024 | |
22 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 May 2022 | TM02 | Termination of appointment of Philip Allen Bellamy as a secretary on 13 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Philip Allen Bellamy as a director on 13 May 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from The Sale Point 126 -150 Washway Road Sale M33 6AG England to Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY on 26 April 2022 | |
07 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
31 Aug 2017 | AD01 | Registered office address changed from C/O Linder Myers Llp 45 Cross Street Manchester M2 4JF to The Sale Point 126 -150 Washway Road Sale M33 6AG on 31 August 2017 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | MR04 | Satisfaction of charge 2 in full |