MONS MARTIS LIMITED

9 Balmoral Glen 9 Balmoral Glen, Sheffield, S10 4NQ, England
StatusACTIVE
Company No.08573080
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

MONS MARTIS LIMITED is an active private limited company with number 08573080. It was incorporated 10 years, 10 months, 28 days ago, on 17 June 2013. The company address is 9 Balmoral Glen 9 Balmoral Glen, Sheffield, S10 4NQ, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 30 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 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: 05 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 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: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-28

New date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-28

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-31

Psc name: Broomhill Housing Ltd

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jatinder Singh

Change date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: 9 Balmoral Glen Lodge Moor Sheffield S10 4NQ

Old address: 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Efekoro Azino Omu

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Efekoro Azino Omu

Termination date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

New address: 2nd Floor, 9 Portland Street Manchester M1 3BE

Old address: C/O Ams Accountants Corporate Ltd 24 Queen Street Manchester M2 5HX England

Change date: 2018-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 17 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jatinder Singh

Notification date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 17 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-17

Psc name: Efekoro Omu

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-03

Charge number: 085730800004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 03 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-03

Charge number: 085730800003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085730800002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085730800001

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-27

Officer name: Mrs Satinder Kaur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Old address: 7 Sinclair Building 3 Regent Street Sheffield S1 4DA

Change date: 2016-07-14

New address: C/O Ams Accountants Corporate Ltd 24 Queen Street Manchester M2 5HX

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 12 Apr 2016

Action Date: 16 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085730800002

Charge creation date: 2015-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-23

Charge number: 085730800001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florence Omu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Florence Emadinwe Omu

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTS UNLOCKED LLP

REPTON MANOR,ASHFORD,TN23 3GP

Number:OC344055
Status:ACTIVE
Category:Limited Liability Partnership

ARONDALE SERVICES LIMITED

4TH FLOOR VICTORIA HOUSE,CHELMSFORD,CM1 1JR

Number:10476406
Status:LIQUIDATION
Category:Private Limited Company

FLAME LILY ENTERPRISE LTD

THE STUDIO THE LONG HOUSE,BROCKLEY,SE4 1DQ

Number:10944874
Status:ACTIVE
Category:Private Limited Company

HOLD PRIME CONSULTANCY LIMITED

27 CARLTON AVENUE,LONDON,N14 4TY

Number:10434503
Status:ACTIVE
Category:Private Limited Company

PARTNER CONSULTING LIMITED

GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB

Number:06459296
Status:ACTIVE
Category:Private Limited Company

PENDERFEED LIMITED

5 TWEED STREET,BERWICK-UPON-TWEED,TD15 1NG

Number:06595247
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