- Company Overview for MONRO CONSULTING LTD (06372269)
- Filing history for MONRO CONSULTING LTD (06372269)
- People for MONRO CONSULTING LTD (06372269)
- More for MONRO CONSULTING LTD (06372269)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
11 Apr 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from 1 Northumberland Avenue Monro Consulting Ltd Northumberland Avenue London WC2N 5BW England to 8 Duncannon Street Golden Cross House London WC2N 4JF on 8 December 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
03 Apr 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
27 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Combe House, 3 Combe Park Bath Somerset BA1 3NP to 1 Northumberland Avenue Monro Consulting Ltd Northumberland Avenue London WC2N 5BW on 5 October 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
26 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
26 Jun 2020 | AA | Accounts made up to 31 December 2019 | |
28 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
21 Dec 2017 | AP01 | Appointment of Mr William Laurence Stephens as a director on 21 December 2017 | |
04 Dec 2017 | PSC07 | Cessation of Steve Monro Bannister as a person with significant control on 30 April 2017 | |
04 Dec 2017 | PSC01 | Notification of Stephen Monro Bannister as a person with significant control on 1 May 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
10 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
02 Jun 2015 | AAMD | Amended total exemption full accounts made up to 31 December 2014 |