Advanced company searchLink opens in new window

MONSTARLAB UK LIMITED

Company number 08063017

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)
18 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2024 AD01 Registered office address changed from 1st Floor 33 Grey Street Newcastle upon Tyne Newcastle upon Tyne Tyne and Wear NE1 6EE to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 3 December 2024
03 Dec 2024 600 Appointment of a voluntary liquidator
29 Nov 2024 LIQ02 Statement of affairs
29 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-21
24 Oct 2024 AP01 Appointment of Mr Sumito Suzuki as a director on 23 October 2024
21 Jun 2024 TM02 Termination of appointment of Yousif Alneseyan as a secretary on 21 June 2024
19 Jun 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
17 Jun 2024 AD01 Registered office address changed from 3rd Floor, 77 Farringdon Road London EC1M 3JU England to 1st Floor 33 Grey Street Newcastle upon Tyne Newcastle upon Tyne Tyne and Wear NE1 6EE on 17 June 2024
19 May 2024 AA Full accounts made up to 31 December 2023
24 Apr 2024 TM01 Termination of appointment of James Hall as a director on 21 March 2024
10 Jan 2024 AA Full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
12 May 2023 CH01 Director's details changed for Hiroki Inagawa on 6 December 2021
21 Dec 2022 AA Full accounts made up to 31 December 2021
08 Aug 2022 AP01 Appointment of James Hall as a director on 1 July 2022
08 Aug 2022 AP03 Appointment of Yousif Alneseyan as a secretary on 1 July 2022
08 Aug 2022 AD01 Registered office address changed from 174 North Gower Street London NW1 2NB England to 3rd Floor, 77 Farringdon Road London EC1M 3JU on 8 August 2022
08 Jul 2022 TM01 Termination of appointment of Nicos Constantinou as a director on 8 July 2022
30 Jun 2022 TM02 Termination of appointment of Kasper Heumann Kristensen as a secretary on 30 June 2022
20 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
20 May 2022 PSC08 Notification of a person with significant control statement
20 May 2022 PSC07 Cessation of Andreas Rasmussen as a person with significant control on 31 March 2021
20 May 2022 PSC07 Cessation of Daniel Westerskov Baek as a person with significant control on 30 September 2020
18 May 2022 AA Full accounts made up to 31 December 2020