London
SW20 0PQ
Website | www.howardmonk.com |
---|
Registered Address | 2 Richmond Road London SW20 0PQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
9 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 May 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
29 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 2 Richmond Road London SW20 0PQ on 26 March 2021 (1 page) |
7 December 2020 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page) |
15 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 (1 page) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 May 2018 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 30 May 2018 (1 page) |
5 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 February 2016 | Director's details changed for Howard Christopher Monk on 5 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Howard Christopher Monk on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF England to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 5 February 2016 (1 page) |
27 March 2015 | Director's details changed for Howard Christopher Monk on 27 March 2015 (2 pages) |
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Incorporation Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Howard Christopher Monk on 27 March 2015 (2 pages) |