MONACI CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07427027 |
Category | Private Limited Company |
Incorporated | 02 Nov 2010 |
Age | 13 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MONACI CONSULTANCY LIMITED is an active private limited company with number 07427027. It was incorporated 13 years, 6 months, 27 days ago, on 02 November 2010. The company address is 8/10 South Street, Epsom, KT18 7PF, Surrey, England.
Company Fillings
Change person director company with change date
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Linda Graham
Change date: 2024-02-16
Documents
Change to a person with significant control
Date: 16 Feb 2024
Action Date: 12 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-12
Psc name: Dr Linda Monaci
Documents
Change person director company with change date
Date: 16 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-12
Officer name: Ms Linda Monaci
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Change to a person with significant control
Date: 06 Nov 2023
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Dr Linda Monaci
Documents
Change person director company with change date
Date: 06 Nov 2023
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Ms Linda Monaci
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Change corporate director company
Date: 17 Nov 2021
Category: Officers
Sub Category: Change
Type: CH02
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-16
Old address: C/O Linda Monaci C/O Aston Clinic Aston House 26 Kingston Road New Malden Surrey KT3 3LS
New address: 8/10 South Street Epsom Surrey KT18 7PF
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current extended
Date: 24 Nov 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Change account reference date company current shortened
Date: 28 Jul 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Address
Type: AD01
Old address: 9 Mowat Court the Avenue Worcester Park Surrey KT4 7EQ England
Change date: 2012-01-03
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Old address: Flat 9 Mowat Court the Avenue Worcester Park Surrey KT4 7EQ England
Change date: 2011-11-08
Documents
Some Companies
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 03561019 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE BLACKBIRDS,HOCKLIFFE,LU7 9LY
Number: | 09089789 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE 3,LONDON,SE1 0SW
Number: | 01733060 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DYFED AVENUE,SWANSEA,SA1 6NG
Number: | 08479417 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGLEAT INTERIORS ANTIQUES LIMITED
C/O JPC LAW OMNI HOUSE,LONDON,NW6 4BT
Number: | 11574172 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP
Number: | 10476467 |
Status: | ACTIVE |
Category: | Private Limited Company |