32 MONMOUTH ROAD LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Accounts. Accounts type dormant. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type dormant. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-07-25 View Report
Accounts. Accounts type dormant. 2021-05-21 View Report
Persons with significant control. Psc name: Ms Sarah Amanda Spankie. Change date: 2021-02-25. 2021-02-27 View Report
Confirmation statement. Statement with no updates. 2020-07-26 View Report
Accounts. Accounts type dormant. 2020-03-21 View Report
Confirmation statement. Statement with no updates. 2019-08-03 View Report
Accounts. Accounts type dormant. 2019-03-24 View Report
Confirmation statement. Statement with no updates. 2018-08-04 View Report
Accounts. Accounts type micro entity. 2018-03-31 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Accounts. Accounts type dormant. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Accounts. Accounts type dormant. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-08-01 View Report
Accounts. Accounts type dormant. 2015-04-06 View Report
Annual return. With made up date full list shareholders. 2014-08-10 View Report
Accounts. Accounts type dormant. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Accounts. Accounts type dormant. 2012-09-05 View Report
Annual return. With made up date full list shareholders. 2012-08-19 View Report
Officers. Officer name: Howard Raybould. 2012-08-19 View Report
Accounts. Accounts type dormant. 2012-04-04 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Officers. Change date: 2011-07-31. Officer name: Mr Howard John Sebastion Raybould. 2011-08-05 View Report
Officers. Change date: 2011-07-31. Officer name: Miss Sarah Amanda Spankie. 2011-08-05 View Report
Officers. Change date: 2011-07-31. Officer name: Michael Joseph Miller. 2011-08-05 View Report
Officers. Change date: 2011-07-31. Officer name: Sarah Amanda Spankie. 2011-08-05 View Report
Accounts. Accounts type dormant. 2011-04-30 View Report
Annual return. With made up date. 2010-08-19 View Report
Accounts. Accounts type dormant. 2010-04-28 View Report
Annual return. Legacy. 2009-08-20 View Report
Accounts. Accounts type dormant. 2009-07-23 View Report
Annual return. Legacy. 2008-08-28 View Report
Accounts. Accounts type dormant. 2008-08-19 View Report
Annual return. Legacy. 2007-10-16 View Report
Accounts. Accounts type dormant. 2007-06-07 View Report
Annual return. Legacy. 2006-08-08 View Report
Accounts. Accounts type dormant. 2006-08-04 View Report
Annual return. Legacy. 2005-10-11 View Report
Accounts. Accounts type dormant. 2005-07-25 View Report
Annual return. Legacy. 2004-09-15 View Report
Capital. Description: Ad 14/07/03--------- £ si 2@1=2 £ ic 1/3. 2003-12-07 View Report
Officers. Description: New director appointed. 2003-08-29 View Report
Officers. Description: New secretary appointed;new director appointed. 2003-08-29 View Report
Officers. Description: New director appointed. 2003-08-29 View Report
Officers. Description: Director resigned. 2003-08-28 View Report