Advanced company searchLink opens in new window

MONCHHICHI PLC

Company number 07951073

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)
25 Jan 2017 CONNOT Change of name notice
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 587,277.82
20 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2017 AP01 Appointment of Mr Simon Jeremy Fry as a director on 23 December 2016
19 Jan 2017 AP03 Appointment of Mr Stuart Davies as a secretary on 23 December 2016
18 Jan 2017 TM01 Termination of appointment of Kyle Appleby as a director on 23 December 2016
18 Jan 2017 TM02 Termination of appointment of Kyle Appleby as a secretary on 23 December 2016
18 Jan 2017 TM01 Termination of appointment of Patrick Henry Cross as a director on 23 December 2016
18 Jan 2017 TM01 Termination of appointment of John Zorbas as a director on 23 December 2016
18 Jan 2017 AP01 Appointment of Mr Jean-Pascal Tranie as a director on 23 December 2016
18 Jan 2017 AP01 Appointment of Mr Felipe Wallace Simonsen as a director on 23 December 2016
05 Jan 2017 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 5 January 2017
14 Nov 2016 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP on 14 November 2016
13 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 15 February 2016 no member list
Statement of capital on 2016-04-05
  • GBP 568,127.862
04 Mar 2016 CERTNM Company name changed mercom oil sands PLC\certificate issued on 04/03/16
  • RES15 ‐ Change company name resolution on 2016-03-03
04 Mar 2016 CONNOT Change of name notice
16 Dec 2015 AP03 Appointment of Mr Kyle Appleby as a secretary on 1 September 2015
16 Dec 2015 AD01 Registered office address changed from Courtyard Cottage Mill End Chadlington Oxfordshire OX7 3NY United Kingdom to 90 Fetter Lane London EC4A 1EQ on 16 December 2015
02 Dec 2015 AD01 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to Courtyard Cottage Mill End Chadlington Oxfordshire OX7 3NY on 2 December 2015
19 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
01 Oct 2015 TM02 Termination of appointment of Lorraine Elizabeth Young as a secretary on 1 September 2015
18 Mar 2015 AR01 Annual return made up to 15 February 2015 no member list
Statement of capital on 2015-03-18
  • GBP 563,310.68
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 563,310.68
22 Oct 2014 TM01 Termination of appointment of Albert Edmond Taubi as a director on 16 May 2014