- Company Overview for MONETGRANGE LTD (05040429)
- Filing history for MONETGRANGE LTD (05040429)
- People for MONETGRANGE LTD (05040429)
- Charges for MONETGRANGE LTD (05040429)
- More for MONETGRANGE LTD (05040429)
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) |
---|---|---|---|
14 Feb 2025 | AP01 | Appointment of Mr Jack Anthony Scott Dunn as a director on 13 February 2025 | |
11 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with updates | |
28 Nov 2024 | PSC07 | Cessation of Rotala Group Ltd as a person with significant control on 18 June 2024 | |
28 Nov 2024 | PSC02 | Notification of Rotala Limited as a person with significant control on 18 June 2024 | |
28 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 29 February 2024 | |
28 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/24 | |
15 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/24 | |
15 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/24 | |
19 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with updates | |
13 Feb 2024 | CH01 | Director's details changed for Mr Robert Anthony Dunn on 13 February 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of John Humphrey Gunn as a director on 5 February 2024 | |
23 Jan 2024 | AP01 | Appointment of Kim Taylor as a director on 22 January 2024 | |
08 Dec 2023 | MA | Memorandum and Articles of Association | |
08 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2023 | AP01 | Appointment of Mr John Humphrey Gunn as a director on 16 November 2023 | |
28 Nov 2023 | PSC07 | Cessation of Robert Anthony Dunn as a person with significant control on 16 November 2023 | |
28 Nov 2023 | PSC07 | Cessation of Carol Dunn as a person with significant control on 16 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Simon Lee Dunn as a director on 16 November 2023 | |
28 Nov 2023 | PSC02 | Notification of Rotala Group Ltd as a person with significant control on 16 November 2023 | |
28 Nov 2023 | TM02 | Termination of appointment of Carol Dunn as a secretary on 16 November 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way Tividale Oldbury West Midlands B69 3HW on 28 November 2023 | |
28 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 16 November 2023
|
|
21 Nov 2023 | MR01 | Registration of charge 050404290002, created on 17 November 2023 | |
06 Sep 2023 | MR04 | Satisfaction of charge 1 in full |