MONOCCA LTD
Status | ACTIVE |
Company No. | 06169134 |
Category | Private Limited Company |
Incorporated | 19 Mar 2007 |
Age | 17 years, 3 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan Mannion
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
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
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
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ABBVIE HOUSE VANWALL BUSINESS PARK,MAIDENHEAD,SL6 4UB
Number: | 08004972 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BANK HOUSE,CRADLEY HEATH,B64 5RR
Number: | 11971863 |
Status: | ACTIVE |
Category: | Private Limited Company |
TASK ACCOUNTING LIMITED COMMODORE HOUSE,COLWYN BAY,LL29 7AW
Number: | 11929501 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A ST ANDREWS COURT,THAME,OX9 3WT
Number: | 08843445 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 WEST LANE,KEIGHLEY,BD21 2NE
Number: | 10716020 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11538061 |
Status: | ACTIVE |
Category: | Private Limited Company |