About

Registered Number: 05377111
Date of Incorporation: 26/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 88 North Street, Hornchurch, RM11 1SR,

 

Moneta Document Storage Ltd was setup in 2005. Moneta Document Storage Ltd has one director listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEVIER, Rex Alfred Readhead 15 March 2005 06 April 2008 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AD01 - Change of registered office address 30 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 14 April 2016
CH02 - Change of particulars for corporate director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 07 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 08 March 2012
CH02 - Change of particulars for corporate director 08 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 March 2010
CH02 - Change of particulars for corporate director 12 March 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
353 - Register of members 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
287 - Change in situation or address of Registered Office 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 18 December 2007
CERTNM - Change of name certificate 31 July 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363a - Annual Return 27 February 2007
353 - Register of members 27 February 2007
AA - Annual Accounts 20 December 2006
287 - Change in situation or address of Registered Office 22 August 2006
363s - Annual Return 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
225 - Change of Accounting Reference Date 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 26 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.