- Company Overview for MONICA LIMITED (09720496)
- Filing history for MONICA LIMITED (09720496)
- People for MONICA LIMITED (09720496)
- More for MONICA LIMITED (09720496)
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) |
---|---|---|---|
28 Aug 2020 | AA01 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
03 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Sep 2018 | AA01 | Current accounting period shortened from 31 December 2017 to 31 August 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
13 Aug 2018 | CH01 | Director's details changed for Mr David Hugh Wheelhouse on 13 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Frensham Garden Centre the Reeds Road Frensham Farnham Surrey GU10 3BP England to 166 College Road Harrow HA1 1RA on 13 August 2018 | |
30 Apr 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 31 December 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
07 Sep 2017 | PSC02 | Notification of Wheelhouse Warehousing Limited as a person with significant control on 6 April 2016 | |
07 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2017 | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Nov 2016 | RP04CS01 | Second filing of Confirmation Statement dated 05/08/2016 | |
07 Oct 2016 | CS01 |
Confirmation statement made on 5 August 2016 with updates
|
|
26 Feb 2016 | CERTNM |
Company name changed dhw holdings LIMITED\certificate issued on 26/02/16
|
|
07 Sep 2015 | AD01 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to Frensham Garden Centre the Reeds Road Frensham Farnham Surrey GU10 3BP on 7 September 2015 | |
06 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-06
|