Advanced company searchLink opens in new window

MONUMENT CAPITAL LIMITED

Company number 08974521

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)
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
  • GBP 50,350
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
  • GBP 50,350
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 August 2014
  • GBP 350
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
  • GBP 50,350
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