MONOCCA LTD

Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom
StatusACTIVE
Company No.06169134
CategoryPrivate Limited Company
Incorporated19 Mar 2007
Age17 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

MONOCCA LTD is an active private limited company with number 06169134. It was incorporated 17 years, 3 months, 13 days ago, on 19 March 2007. The company address is Calder & Co Calder & Co, London, WC2H 7HF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-24

Psc name: Brendan Mannion

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Goatman

Cessation date: 2023-02-24

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-20

Psc name: Brendan Mannion

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-20

Officer name: Mr Brendan Mannion

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Goatman

Termination date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-10

Officer name: Mr Brendan Mannion

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-10

Psc name: Brendan Mannion

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Miss Claire Goatman

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Miss Claire Goatman

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Brendan Mannion

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Brendan Mannion

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-06

Psc name: Miss Claire Goatman

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brendan Mannion

Notification date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: Calder & Co 16 Charles Ii Stret London SW1Y 4NW

New address: Calder & Co 30 Orange Street London WC2H 7HF

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-26

Psc name: Miss Claire Goatman

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Miss Claire Goatman

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mr Brendan Mannion

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-03

Officer name: Mr Brendan Mannion

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-03

Officer name: Miss Claire Goatman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Miss Claire Goatman

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Mr Brendan Mannion

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-01

Officer name: Miss Claire Goatman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Miss Claire Goatman

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2013

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-10

Officer name: Mr Brendan Mannion

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 19 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-19

Officer name: Miss Claire Goatman

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-04

Old address: 277 Stockport Road Ashton-Under-Lyne Lancashire OL7 0NT United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Mannion

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Claire Goatman

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Brendan Mannion

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 16/06/2008 from 271 stockport road ashton under lyne OL7 0NT

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/03/07--------- £ si 49@1=49 £ si [email protected]=50 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBVIE LTD

ABBVIE HOUSE VANWALL BUSINESS PARK,MAIDENHEAD,SL6 4UB

Number:08004972
Status:ACTIVE
Category:Private Limited Company

CHARNWOOD GROUP LIMITED

THE BANK HOUSE,CRADLEY HEATH,B64 5RR

Number:11971863
Status:ACTIVE
Category:Private Limited Company

GK CATAPULTS LIMITED

TASK ACCOUNTING LIMITED COMMODORE HOUSE,COLWYN BAY,LL29 7AW

Number:11929501
Status:ACTIVE
Category:Private Limited Company

JUDITH MAY SALT LTD

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:08843445
Status:ACTIVE
Category:Private Limited Company

RGL SALES LTD

167 WEST LANE,KEIGHLEY,BD21 2NE

Number:10716020
Status:ACTIVE
Category:Private Limited Company

RHYESCENT LOGISTICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11538061
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