MONOSTAR LIMITED

22 Brackenwood Crescent, Bury St. Edmunds, IP32 7JN, Suffolk, England
StatusACTIVE
Company No.02236823
CategoryPrivate Limited Company
Incorporated28 Mar 1988
Age36 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

MONOSTAR LIMITED is an active private limited company with number 02236823. It was incorporated 36 years, 1 month, 28 days ago, on 28 March 1988. The company address is 22 Brackenwood Crescent, Bury St. Edmunds, IP32 7JN, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-31

Officer name: Mr David Andrew White

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-31

Psc name: Mr David Andrew White

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-31

Psc name: Mr David Andrew White

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew White

Change date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

New address: 22 Brackenwood Crescent Bury St. Edmunds Suffolk IP32 7JN

Old address: Hoe Hall Bungalow Hoe Dereham Norfolk NR20 4BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Andrew White

Appointment date: 2015-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Valerie Anne White

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Anne White

Termination date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Anne White

Change date: 2012-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-10

Officer name: Mrs Valerie Anne White

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-10

Officer name: Mrs Valerie Anne White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr David Andrew White

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: 2 Laurel Close Thurston Bury St Edmunds Suffolk IP31 3NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change sail address company

Date: 06 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr David Andrew White

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Mrs Valerie Anne White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 26/02/98 from: 4 birds green rattlesden bury st edmunds suffolk IP30 0RT

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 30 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1993

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 19 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 1991

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/07

Documents

View document PDF

Legacy

Date: 07 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 31/07/91; no change of members

Documents

View document PDF

Legacy

Date: 22 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/90; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Resolution

Date: 11 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/09/89; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 1988

Category: Address

Type: 287

Description: Registered office changed on 16/05/88 from: paramount company formations LTD 41 wadeson street london E2 9DP

Documents

View document PDF

Incorporation company

Date: 28 Mar 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC INTERIORS LIMITED

C/O JOHNSON SMITH & CO LTD, CENTURION HOUSE,,STAINES-UPON-THAMES,,TW18 4AX

Number:03495049
Status:ACTIVE
Category:Private Limited Company

FLICKBOOK THEATRE LTD

40 OAKFIELD ST,LINCOLN,LN2 5LU

Number:09932281
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMARKETIQUE LIMITED

8 ESSINGTON DRIVE,MANCHESTER,M40 8BH

Number:09956624
Status:ACTIVE
Category:Private Limited Company

LIONSTAR I LTD

43A LORN RD,STOCKWELL,SW9 0AB

Number:09030903
Status:ACTIVE
Category:Private Limited Company

MAK REPAIR & REFURBISH LTD

35 YORK ROAD,ILFORD,IG1 3AD

Number:11712178
Status:ACTIVE
Category:Private Limited Company

PHOTO LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04361928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source