MONA SERVICES LIMITED
Status | ACTIVE |
Company No. | 02104605 |
Category | Private Limited Company |
Incorporated | 27 Feb 1987 |
Age | 37 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MONA SERVICES LIMITED is an active private limited company with number 02104605. It was incorporated 37 years, 3 months, 4 days ago, on 27 February 1987. The company address is 66 Lynwood Grove, Orpington, BR6 0BH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Jul 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Notification of a person with significant control
Date: 14 May 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-03
Psc name: Hazel Griggs
Documents
Change registered office address company with date old address new address
Date: 14 May 2022
Action Date: 14 May 2022
Category: Address
Type: AD01
Change date: 2022-05-14
Old address: 66 66 Lynwood Grove Orpington Kent BR6 0BH United Kingdom
New address: 66 Lynwood Grove Orpington BR6 0BH
Documents
Change person director company with change date
Date: 14 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mrs Hazel Mary Griggs
Documents
Change registered office address company with date old address new address
Date: 14 May 2022
Action Date: 14 May 2022
Category: Address
Type: AD01
New address: 66 66 Lynwood Grove Orpington Kent BR6 0BH
Old address: 18 Waterloo Mansions Cambridge Road Dover Kent CT17 9BT
Change date: 2022-05-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 17 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amelia Rachel Joanne Griggs
Termination date: 2022-03-03
Documents
Cessation of a person with significant control
Date: 17 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amelia Griggs
Cessation date: 2022-03-03
Documents
Termination director company with name termination date
Date: 17 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-03
Officer name: Amelia Griggs
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amelia Griggs
Appointment date: 2018-10-11
Documents
Notification of a person with significant control
Date: 11 Oct 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amelia Griggs
Notification date: 2018-06-12
Documents
Cessation of a person with significant control
Date: 11 Oct 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-12
Psc name: Hazel Mary Griggs
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonne Mary Griggs
Termination date: 2018-01-05
Documents
Termination secretary company with name termination date
Date: 18 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynda Joyce Griggs
Termination date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 01 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 01 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 03 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Termination director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Griggs
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Leonne Mary Griggs
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Leonne Mary Griggs
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Graham Griggs
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Mrs Hazel Mary Griggs
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss amelia rachel joanne griggs
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/07; no change of members
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/99; no change of members
Documents
Accounts with accounts type small
Date: 26 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/98; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 25 Jun 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/06/95
Documents
Resolution
Date: 25 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/97; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 28/11/96 from: 18 waterloo mansions dover kent CT17 9BT
Documents
Legacy
Date: 11 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/96; no change of members
Documents
Accounts with accounts type small
Date: 20 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 31 Aug 1995
Category: Capital
Type: 88(2)R
Description: Ad 31/03/95--------- £ si 98@1
Documents
Legacy
Date: 15 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/95; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/94; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 05 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/93; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 03 Aug 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/92; no change of members
Documents
Accounts with accounts type small
Date: 19 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 07 Sep 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 23 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 16/07/91; full list of members
Documents
Resolution
Date: 17 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 11 Jul 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 11 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/07/90; full list of members
Documents
Accounts with accounts type small
Date: 27 Nov 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Some Companies
17 FLOWERHILL STREET,AIRDRIE,ML6 6AP
Number: | SC327228 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAIGRIE DAVIES & COMPANY LIMITED
14TH FLOOR 30,LONDON,EC3A 8BF
Number: | 02426924 |
Status: | ACTIVE |
Category: | Private Limited Company |
179A DALRYMPLE STREET,GREENOCK,PA15 1BX
Number: | SC586793 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. JAMES GATE,SUNNINGDALE,SL5 9SS
Number: | 06460028 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 07743782 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TODD AVENUE,CHRISTCHURCH,
Number: | FC028022 |
Status: | ACTIVE |
Category: | Other company type |