Advanced company searchLink opens in new window

THE MONETA PARTNERSHIP LTD

Company number 05257571

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
12 Jan 2023 TM01 Termination of appointment of Ezi Nominees Limited as a director on 12 January 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG to 88 North Street Hornchurch RM11 1SR on 30 March 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4,004
27 Nov 2015 CH01 Director's details changed for Mrs Sharon Michelle Lindsey on 3 June 2015
27 Nov 2015 CH02 Director's details changed for Ezi Nominees Limited on 4 September 2015
07 Sep 2015 AD01 Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015
07 Sep 2015 AD01 Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014