MONIK LIMITED - History of Changes


DateDescription
2024-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-24 => 2023-05-24
2024-04-07 update accounts_next_due_date 2024-02-24 => 2025-02-24
2024-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/05/23
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-05-24 => 2022-05-24
2023-06-07 update accounts_next_due_date 2023-05-24 => 2024-02-24
2023-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/05/22
2023-04-07 update accounts_next_due_date 2023-02-24 => 2023-05-24
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-05-24 => 2021-05-24
2022-06-07 update accounts_next_due_date 2022-05-24 => 2023-02-24
2022-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/05/21
2022-03-07 update accounts_next_due_date 2022-02-24 => 2022-05-24
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-23 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-09-03 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-10 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-24 => 2020-05-24
2021-06-07 update accounts_next_due_date 2021-05-24 => 2022-02-24
2021-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/05/20
2020-07-07 update accounts_next_due_date 2021-02-24 => 2021-05-24
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-24 => 2019-05-24
2020-03-07 update accounts_next_due_date 2020-02-24 => 2021-02-24
2020-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/05/19
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-24 => 2018-05-24
2019-03-07 update accounts_next_due_date 2019-02-24 => 2020-02-24
2019-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/05/18
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-24 => 2017-05-24
2018-03-07 update accounts_next_due_date 2018-02-24 => 2019-02-24
2018-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/05/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-24 => 2016-05-24
2017-04-27 update accounts_next_due_date 2017-02-24 => 2018-02-24
2017-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/05/16
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-10-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-09-10 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-09 update statutory_documents 23/05/16 FULL LIST
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-08-23 update statutory_documents FIRST GAZETTE
2016-03-12 update account_category TOTAL EXEMPTION SMALL => null
2016-03-12 update accounts_last_madeup_date 2014-05-24 => 2015-05-24
2016-03-12 update accounts_next_due_date 2016-02-24 => 2017-02-24
2016-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/05/15
2015-09-07 delete address 87 DOUGLAS ROAD MAIDSTONE KENT ENGLAND ME16 8ER
2015-09-07 insert address 87 DOUGLAS ROAD MAIDSTONE KENT ME16 8ER
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-09-07 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-08-04 update statutory_documents 23/05/15 FULL LIST
2015-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAYA ASENOVA ANTOVA / 20/06/2015
2015-07-08 delete address 88 THAMESBANK PLACE LONDON SE28 8PT
2015-07-08 insert address 87 DOUGLAS ROAD MAIDSTONE KENT ENGLAND ME16 8ER
2015-07-08 update registered_address
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 88 THAMESBANK PLACE LONDON SE28 8PT
2015-03-07 update accounts_last_madeup_date 2013-05-24 => 2014-05-24
2015-03-07 update accounts_next_due_date 2015-02-24 => 2016-02-24
2015-02-24 update statutory_documents 24/05/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-10-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-23 update statutory_documents FIRST GAZETTE
2014-09-22 update statutory_documents 23/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-24 => 2013-05-24
2014-03-07 update accounts_next_due_date 2014-02-24 => 2015-02-24
2014-02-24 update statutory_documents 24/05/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 88 THAMESBANK PLACE LONDON UNITED KINGDOM SE28 8PT
2013-11-07 insert address 88 THAMESBANK PLACE LONDON SE28 8PT
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-11-07 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-10-26 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-23 update statutory_documents 23/05/13 FULL LIST
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-09-17 update statutory_documents FIRST GAZETTE
2013-06-25 update accounts_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-25 update accounts_next_due_date 2013-02-24 => 2014-02-24
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-23 => 2012-05-23
2013-06-21 update returns_next_due_date 2012-06-20 => 2013-06-20
2013-02-23 update statutory_documents 24/05/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 23/05/12 FULL LIST
2012-02-24 update statutory_documents 24/05/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 23/05/11 FULL LIST
2011-02-24 update statutory_documents 24/05/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 23/05/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGI BOZHIDAROV ANTOV / 22/05/2010
2010-02-24 update statutory_documents 24/05/09 TOTAL EXEMPTION SMALL
2009-10-17 update statutory_documents DISS40 (DISS40(SOAD))
2009-10-15 update statutory_documents 23/05/09 FULL LIST
2009-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGI BOZHIDAROV ANTOV / 03/08/2009
2009-10-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAYA ASENOVA ANTOVA / 03/08/2009
2009-09-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-09-15 update statutory_documents FIRST GAZETTE
2009-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2009 FROM FLAT 26 QUEEN'S COURT QUEENSWAY LONDON W2 4QN UNITED KINGDOM
2009-04-24 update statutory_documents 24/05/08 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 211 LINKS ROAD LONDON SW17 9EP
2008-08-22 update statutory_documents SECRETARY APPOINTED MAYA ASENOVA ANTOVA
2008-08-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY MONIKA PANOVA
2008-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGI ANTOV / 06/05/2008
2008-08-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-22 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents 24/05/07 TOTAL EXEMPTION SMALL
2008-01-11 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 72 HEREWARD ROAD LONDON SW17 7EY
2008-01-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-11 update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 24/05/07
2007-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-31 update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 28 CHRISTCHURCH CLOSE WIMBLEDON LONDON SW19 2NZ
2005-08-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 103 DOWNHILLS WAY LONDON N17 6AJ
2005-05-23 update statutory_documents SECRETARY RESIGNED
2005-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION