- Company Overview for MONORAILS AND SATELLITES LIMITED (09291904)
- Filing history for MONORAILS AND SATELLITES LIMITED (09291904)
- People for MONORAILS AND SATELLITES LIMITED (09291904)
- Insolvency for MONORAILS AND SATELLITES LIMITED (09291904)
- More for MONORAILS AND SATELLITES LIMITED (09291904)
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) |
---|---|---|---|
16 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
05 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 7 June 2021
|
|
18 May 2021 | PSC04 | Change of details for Ms Elizabeth Gillian Leath as a person with significant control on 17 May 2021 | |
17 May 2021 | SH01 |
Statement of capital following an allotment of shares on 13 May 2021
|
|
17 May 2021 | SH01 |
Statement of capital following an allotment of shares on 13 May 2021
|
|
11 May 2021 | SH01 |
Statement of capital following an allotment of shares on 18 February 2021
|
|
22 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 19 April 2021
|
|
13 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 9 April 2021
|
|
06 Apr 2021 | SH02 | Sub-division of shares on 16 March 2021 | |
06 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 22 March 2021
|
|
26 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 16 March 2021
|
|
15 Mar 2021 | PSC04 | Change of details for Mrs Elizabeth Gillian Leath as a person with significant control on 15 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mrs Elizabeth Gillian Leath on 15 March 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Oliver Bello as a director on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Andrew Agar as a director on 26 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Nicholas David Michael Smith as a director on 26 February 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
14 Dec 2020 | AD01 | Registered office address changed from 71 Ruskin Walk Herne Hill London SE24 9NA United Kingdom to 36 Fifth Avenue Havant Hampshire PO9 2PL on 14 December 2020 | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
30 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates |