Advanced company searchLink opens in new window

MONRO CONSULTING LTD

Company number 06372269

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)
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
  • GBP 100
02 Jun 2015 AAMD Amended total exemption full accounts made up to 31 December 2014