Advanced company searchLink opens in new window

BANK MONARCH GROUP LIMITED

Company number 06957408

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jan 2015 AP01 Appointment of Mr Hafid R Dilaimi as a director on 12 January 2015
12 Jan 2015 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
12 Jan 2015 AD02 Register inspection address has been changed from 1 Canada Square Canada Square London E14 5AA England to 27 Hampton Road Twickenham TW2 5QE
12 Jan 2015 TM01 Termination of appointment of Oksana Morar as a director on 12 January 2015
18 Dec 2014 AD01 Registered office address changed from C/O Bank Monarch Group Ltd 1 Canada Square Canary Wharf London E14 5AA to 27 Hampton Road Twickenham TW2 5QE on 18 December 2014
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
11 Oct 2013 TM01 Termination of appointment of Aleksas Gert as a director
07 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
18 Jul 2013 AD03 Register(s) moved to registered inspection location
18 Jul 2013 AD02 Register inspection address has been changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Sep 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
20 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
27 Feb 2012 TM01 Termination of appointment of Rosita Morar as a director
22 Feb 2012 TM01 Termination of appointment of Stephen Smith as a director
27 Oct 2011 CH01 Director's details changed for Mr Stephen Colin Stevens on 27 October 2011
27 Oct 2011 CH01 Director's details changed for Mr Cole Stevens on 27 October 2011
20 Oct 2011 AP01 Appointment of Miss Rosita Morar as a director
06 Sep 2011 TM01 Termination of appointment of Uday Patel as a director
06 Sep 2011 TM01 Termination of appointment of Umesh Patel as a director
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 29 July 2011
  • GBP 1,000
16 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
16 Aug 2011 AD03 Register(s) moved to registered inspection location