Company NameMonique Consultancy (UK) Limited
DirectorMary Catherine McCabe
Company StatusActive
Company Number08823653
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Mary Catherine McCabe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH
Director NameMrs Ann Marie Monica McCabe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleProperty Manager/Administrator
Country of ResidenceEngland
Correspondence AddressPrinting House 66 Lower Road
Harrow
Middlesex
HA2 0DH

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

9 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 June 2022Notification of John Gerard Mccabe as a person with significant control on 1 December 2021 (2 pages)
2 March 2022Confirmation statement made on 19 December 2021 with updates (4 pages)
1 March 2022Cessation of Ann Marie Monica Mccabe as a person with significant control on 1 December 2021 (1 page)
1 March 2022Notification of Mary Catherine Mccabe as a person with significant control on 1 December 2021 (2 pages)
28 February 2022Appointment of Mrs Mary Catherine Mccabe as a director on 1 December 2021 (2 pages)
28 February 2022Termination of appointment of Ann Marie Monica Mccabe as a director on 1 December 2021 (1 page)
23 December 2021Change of details for Mrs Ann Marie Monica Mccabe as a person with significant control on 7 April 2016 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 July 2020Change of details for Mrs Ann Marie Monica Mccabe as a person with significant control on 13 July 2020 (2 pages)
14 July 2020Director's details changed for Ann Marie Monica Mccabe on 13 July 2020 (2 pages)
14 July 2020Change of details for Mrs Ann Marie Monica Mccabe as a person with significant control on 13 July 2020 (2 pages)
14 July 2020Director's details changed for Ann Marie Monica Mccabe on 13 July 2020 (2 pages)
15 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Change of details for Mrs Monica Ann Marie Mccabe as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Change of details for Mrs Monica Ann Marie Mccabe as a person with significant control on 20 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
25 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(5 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(5 pages)
26 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3
(5 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)