Advanced company searchLink opens in new window

MONO UK LTD

Company number 03142122

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)
16 Aug 2003 288c Director's particulars changed
19 Mar 2003 225 Accounting reference date extended from 31/12/02 to 30/06/03
23 Jan 2003 363s Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 May 2002 288a New director appointed
31 May 2002 288c Director's particulars changed
31 May 2002 288c Secretary's particulars changed;director's particulars changed
31 May 2002 288a New director appointed
24 Apr 2002 AA Accounts for a small company made up to 31 December 2001
03 Apr 2002 395 Particulars of mortgage/charge
02 Apr 2002 88(2)R Ad 31/12/01--------- £ si 998@1=998 £ ic 2/1000
25 Jan 2002 363s Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 May 2001 CERTNM Company name changed kestrel technical services limit ed\certificate issued on 18/05/01
04 Apr 2001 AA Accounts for a small company made up to 31 December 2000
16 Jan 2001 363s Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Aug 2000 287 Registered office changed on 15/08/00 from: charles house furlong way lower road, great amwell ware hertfordshire SG12 9TA
26 May 2000 AA Accounts for a small company made up to 31 December 1999
28 Feb 2000 363s Return made up to 29/12/99; full list of members
09 Sep 1999 287 Registered office changed on 09/09/99 from: unit 2 the maltings roydon road stanstead abbotts ware hertfordshire SG12 8HG
22 Jul 1999 AA Accounts for a small company made up to 31 December 1998
15 Jan 1999 363s Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Oct 1998 AA Accounts for a small company made up to 31 December 1997
12 Mar 1998 363s Return made up to 29/12/97; no change of members
30 Oct 1997 AA Accounts for a small company made up to 31 December 1996
06 Oct 1997 287 Registered office changed on 06/10/97 from: ockford lodge eashing lane godalming surrey GU7 2JZ
13 Mar 1997 395 Particulars of mortgage/charge