MONK & TURNER LTD

50 Stanley Avenue, Barking, IG11 0LE, England
StatusACTIVE
Company No.09934572
CategoryPrivate Limited Company
Incorporated04 Jan 2016
Age8 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

MONK & TURNER LTD is an active private limited company with number 09934572. It was incorporated 8 years, 4 months, 29 days ago, on 04 January 2016. The company address is 50 Stanley Avenue, Barking, IG11 0LE, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-28

Psc name: Mr Waseem Aslam

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Asif Nadeem

Termination date: 2022-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muhammad Asif Nadeem

Cessation date: 2022-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2022

Action Date: 21 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-21

Old address: 6 York Mews Ilford IG1 3AE England

New address: 50 Stanley Avenue Barking IG11 0LE

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2022

Action Date: 14 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Waseem Aslam

Notification date: 2022-08-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2022

Action Date: 14 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-14

Psc name: Mr Muhammad Asif Nadeem

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2022

Action Date: 14 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-14

Officer name: Mr Waseem Aslam

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Address

Type: AD01

Old address: 189 Grantham Road London E12 5NB England

Change date: 2021-04-02

New address: 6 York Mews Ilford IG1 3AE

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2018

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Address

Type: AD01

New address: 189 Grantham Road London E12 5NB

Old address: Flat 13 De Havilland Square Piper Way Ilford Essex IG1 4DE England

Change date: 2018-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Asif Nadeem

Notification date: 2017-11-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: Flat 13 De Havilland Square Piper Way Ilford Essex IG1 4DE

Change date: 2017-10-24

Old address: 27 Heron Mews Ilford IG1 4NW England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Incorporation company

Date: 04 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 HASLEMERE ROAD LIMITED

C/O FLAT 1,LONDON,N8 9RB

Number:04911007
Status:ACTIVE
Category:Private Limited Company

AIRCRAFT DESIGN SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11678948
Status:ACTIVE
Category:Private Limited Company

CASEFLOW SYSTEMS LTD

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:08819092
Status:ACTIVE
Category:Private Limited Company

FURDRESSING LTD

49 RULLERTON ROAD,WALLASEY,CH44 5XG

Number:09689169
Status:ACTIVE
Category:Private Limited Company

INDUSTRI KAPITAL 2000 LIMITED PARTNERSHIP IX

CHARLES BISSON HOUSE 3RD FLOOR,ST HELIER,JE2 3RA

Number:LP006892
Status:ACTIVE
Category:Limited Partnership

MORRISON SOFTWARE LTD

24 LAYTONS LANE,SUNBURY-ON-THAMES,TW16 6LR

Number:09010737
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