- Company Overview for MONUMENT CAPITAL LIMITED (08974521)
- Filing history for MONUMENT CAPITAL LIMITED (08974521)
- People for MONUMENT CAPITAL LIMITED (08974521)
- More for MONUMENT CAPITAL LIMITED (08974521)
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) |
---|---|---|---|
23 Oct 2020 | AP01 | Appointment of Mr Andrew Derrick John Farmiloe as a director on 28 September 2020 | |
21 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
16 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
05 Feb 2019 | AD01 | Registered office address changed from 66 Arthur Road London SW19 7DS United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 5 February 2019 | |
21 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
04 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
17 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
12 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr Robert Keith Allen on 23 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 66 Arthur Road London SW19 7DS on 23 February 2016 | |
23 Feb 2016 | TM02 | Termination of appointment of Ruairi Laughlin-Mccann as a secretary on 11 February 2016 | |
31 Dec 2015 | AA | Micro company accounts made up to 30 September 2015 | |
22 Dec 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 September 2015 | |
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 26 August 2014
|
|
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 26 August 2014
|
|
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
05 Aug 2015 | CH03 | Secretary's details changed for Ruairi Laughlin-Mccann on 5 August 2015 | |
05 Aug 2015 | TM02 | Termination of appointment of Stephen Richard Page as a secretary on 27 August 2014 | |
05 Aug 2015 | AP03 | Appointment of Ruairi Laughlin-Mccann as a secretary on 27 August 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | TM01 | Termination of appointment of Mark Taylor as a director on 2 February 2015 |