- Company Overview for MONSANTO UK LIMITED (04042051)
- Filing history for MONSANTO UK LIMITED (04042051)
- People for MONSANTO UK LIMITED (04042051)
- More for MONSANTO UK LIMITED (04042051)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2019 | PSC02 | Notification of Bayer Cropscience Limited as a person with significant control on 9 November 2018 | |
12 Mar 2019 | PSC07 | Cessation of Bayer New Uk M3939 Llc as a person with significant control on 9 November 2018 | |
03 Jan 2019 | AD01 | Registered office address changed from Office 130-131 1010 Cambourne Business Centre Cambridge Cambridgeshire CB23 6DP United Kingdom to 230 Cambridge Science Park Milton Road Cambridge CB4 0WB on 3 January 2019 | |
13 Nov 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
09 Aug 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
01 Aug 2018 | AD01 | Registered office address changed from Bldg 2030 - 1st Floor Cambourne Business Park Cambourne Cambridge CB23 6DW to Office 130-131 1010 Cambourne Business Centre Cambridge Cambridgeshire CB23 6DP on 1 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
26 Jul 2018 | PSC02 | Notification of Bayer New Uk M3939 Llc as a person with significant control on 24 July 2018 | |
26 Jul 2018 | PSC07 | Cessation of Monsanto Company as a person with significant control on 24 July 2018 | |
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | CC04 | Statement of company's objects | |
02 May 2018 | SH20 | Statement by Directors | |
02 May 2018 | SH19 |
Statement of capital on 2 May 2018
|
|
02 May 2018 | CAP-SS | Solvency Statement dated 30/04/18 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
27 Oct 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
22 Sep 2016 | TM02 | Termination of appointment of Teri Howes as a secretary on 1 August 2016 | |
20 Sep 2016 | AP03 | Appointment of Natalia Voruz as a secretary on 22 August 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
07 Mar 2016 | TM01 | Termination of appointment of Marc Hugo Pierre Rottiers as a director on 15 February 2016 | |
08 Sep 2015 | CH01 | Director's details changed for Marc Hugo Pierre Rottiers on 1 September 2015 |