MONETAIRE 2017 PAYROLL LIMITED
Status | ACTIVE |
Company No. | 08669713 |
Category | Private Limited Company |
Incorporated | 30 Aug 2013 |
Age | 10 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MONETAIRE 2017 PAYROLL LIMITED is an active private limited company with number 08669713. It was incorporated 10 years, 9 months, 5 days ago, on 30 August 2013. The company address is Sovereign House Sovereign House, Worthing, BN11 1TU, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type dormant
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Cessation of a person with significant control
Date: 19 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Monetaire Limited
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Appoint person director company with name date
Date: 12 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Virginia Clare Santer
Appointment date: 2017-09-07
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Alcock
Termination date: 2017-09-07
Documents
Notification of a person with significant control
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-31
Psc name: Monetaire Limited
Documents
Notification of a person with significant control
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-31
Psc name: Virginia Clare Santer
Documents
Cessation of a person with significant control
Date: 07 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Alcock
Cessation date: 2017-08-31
Documents
Resolution
Date: 07 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 06 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 06 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type dormant
Date: 07 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Capital allotment shares
Date: 07 Jan 2016
Action Date: 26 May 2014
Category: Capital
Type: SH01
Capital : 62 GBP
Date: 2014-05-26
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Change corporate secretary company with change date
Date: 04 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: First Instance Secretariat Limited
Change date: 2015-01-01
Documents
Accounts with accounts type dormant
Date: 09 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Capital allotment shares
Date: 09 Mar 2015
Action Date: 01 Apr 2014
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Capital allotment shares
Date: 29 Jul 2014
Action Date: 30 Aug 2013
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2013-08-30
Documents
Capital allotment shares
Date: 26 May 2014
Action Date: 31 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-31
Capital : 104 GBP
Documents
Incorporation company
Date: 30 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
65 GOSWELL ROAD,LONDON,EC1V 7EN
Number: | 11842987 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FERGUS AND FERGUS ACCOUNTANT,CHORLTON CUM HARDY,M21 9LP
Number: | 03491147 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ST GEORGES CRESCENT,SLOUGH,SL1 5PA
Number: | 07802017 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HARMILL INDUSTRIAL ESTATE, GROVEBURY ROAD,LEIGHTON BUZZARD,LU7 4FF
Number: | 08237590 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANT PRINCES COMPANY LIMITED(THE)
THE OLD WHEELHOUSE,REIGATE,RH2 0AD
Number: | 00617684 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP
Number: | 11593200 |
Status: | ACTIVE |
Category: | Private Limited Company |