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)
08 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
06 Sep 2014 SH02 Sub-division of shares on 24 May 2013
06 Sep 2014 SH02 Consolidation of shares on 24 May 2013
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: investing policy 24/05/2013
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 561,939.85
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 561,839.81
20 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re alt to investing policy 07/05/2014
01 May 2014 AR01 Annual return made up to 15 February 2014 no member list
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 551,839.81
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 538,885.26
24 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 17/10/13
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 October 2013
  • GBP 399,951.93
  • ANNOTATION A second filed SH01 was registered on 24/4/14
09 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 466,618.59
20 Mar 2014 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary on 11 March 2014
20 Mar 2014 AP03 Appointment of Lorraine Elizabeth Young as a secretary on 11 March 2014
20 Mar 2014 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 20 March 2014
28 Jan 2014 AD03 Register(s) moved to registered inspection location
27 Jan 2014 AD02 Register inspection address has been changed
04 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
05 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed change company's investing policy/consolidation & subdivision of shares 24/05/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 February 2013
  • GBP 333,285.26
15 Mar 2013 AR01 Annual return made up to 15 February 2013 no member list
06 Aug 2012 AP01 Appointment of Mr John Zorbas as a director on 19 June 2012
02 Aug 2012 TM01 Termination of appointment of Kim Berknov as a director on 31 July 2012
07 Jun 2012 AP01 Appointment of Mr Patrick Henry Cross as a director on 16 April 2012