- Company Overview for MONE LIMITED (04800433)
- Filing history for MONE LIMITED (04800433)
- People for MONE LIMITED (04800433)
- More for MONE LIMITED (04800433)
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) |
---|---|---|---|
08 Jul 2021 | SH19 |
Statement of capital on 8 July 2021
|
|
08 Jul 2021 | SH20 | Statement by Directors | |
08 Jul 2021 | CAP-SS | Solvency Statement dated 30/06/21 | |
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
30 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
30 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
30 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
27 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
20 Jul 2020 | SH20 | Statement by Directors | |
20 Jul 2020 | SH19 |
Statement of capital on 20 July 2020
|
|
20 Jul 2020 | CAP-SS | Solvency Statement dated 06/07/20 | |
20 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
25 Nov 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
29 May 2019 | PSC07 | Cessation of Wpp 2012 Limited as a person with significant control on 6 April 2016 | |
29 May 2019 | PSC02 | Notification of Wpp Jubilee Limited as a person with significant control on 6 April 2016 | |
22 Nov 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |