MONETAIRE PAYROLL LIMITED

05137187
SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

Documents

Documents
Date Category Description Pages
07 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2023 accounts Annual Accounts 7 Buy now
03 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 7 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2021 accounts Annual Accounts 7 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2021 officers Termination of appointment of director (Rosemary Jean Alcock) 1 Buy now
31 Dec 2020 accounts Annual Accounts 7 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2019 accounts Annual Accounts 7 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 7 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 8 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
30 May 2016 annual-return Annual Return 6 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
12 Jun 2015 annual-return Annual Return 6 Buy now
28 Dec 2014 accounts Annual Accounts 9 Buy now
03 Jun 2014 annual-return Annual Return 6 Buy now
26 Mar 2014 officers Termination of appointment of director (Michael Kent) 1 Buy now
31 Dec 2013 accounts Annual Accounts 9 Buy now
28 May 2013 annual-return Annual Return 6 Buy now
29 Dec 2012 accounts Annual Accounts 10 Buy now
28 May 2012 annual-return Annual Return 6 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
06 Jun 2011 annual-return Annual Return 6 Buy now
06 Jun 2011 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
24 Dec 2010 accounts Annual Accounts 6 Buy now
04 Jun 2010 annual-return Annual Return 7 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
03 Jun 2010 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
29 Jan 2010 accounts Annual Accounts 8 Buy now
14 Oct 2009 officers Change of particulars for director (Michael Robert Kent) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr. David John Alcock) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mrs. Rosemary Jean Alcock) 2 Buy now
02 Jun 2009 annual-return Return made up to 25/05/09; full list of members 5 Buy now
06 Feb 2009 accounts Annual Accounts 6 Buy now
10 Nov 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/03/2008 1 Buy now
17 Jun 2008 annual-return Return made up to 25/05/08; full list of members 5 Buy now
01 Apr 2008 resolution Resolution 1 Buy now
29 Mar 2008 accounts Annual Accounts 6 Buy now
26 Mar 2008 officers Director appointed mrs. Rosemary jean alcock 1 Buy now
05 Jun 2007 annual-return Return made up to 25/05/07; full list of members 2 Buy now
31 May 2007 officers Director resigned 1 Buy now
05 Dec 2006 accounts Annual Accounts 2 Buy now
09 Oct 2006 officers New director appointed 2 Buy now
19 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2006 annual-return Return made up to 25/05/06; full list of members 2 Buy now
28 Apr 2006 accounts Annual Accounts 2 Buy now
02 Jul 2005 annual-return Return made up to 25/05/05; full list of members 7 Buy now
18 Aug 2004 officers New director appointed 2 Buy now
25 May 2004 incorporation Incorporation Company 20 Buy now