- Company Overview for MONC LTD (09853551)
- Filing history for MONC LTD (09853551)
- People for MONC LTD (09853551)
- More for MONC LTD (09853551)
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) |
---|---|---|---|
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | SH02 | Sub-division of shares on 20 April 2021 | |
01 Apr 2021 | SH08 | Change of share class name or designation | |
16 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 November 2017 | |
16 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 November 2017 | |
16 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 November 2016 | |
16 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 November 2018 | |
16 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 November 2018
|
|
15 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 February 2017
|
|
16 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
02 Sep 2020 | AD01 | Registered office address changed from Unit 311, Canalot Studios, 222 Kensal Road, London Unit 311, Canalot Studios, 222 Kensal Road, London W10 5BN England to Unit 309, Canalot Studios 222 Kensal Road London W10 5BN on 2 September 2020 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
28 Oct 2019 | AD01 | Registered office address changed from Flat 31, Montagu House, Flat 31 Greenside Road London W12 9DE England to Unit 311, Canalot Studios, 222 Kensal Road, London Unit 311, Canalot Studios, 222 Kensal Road, London W10 5BN on 28 October 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 |
Confirmation statement made on 2 November 2018 with updates
|
|
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 November 2018
|
|
09 May 2018 | AD01 | Registered office address changed from 103a St. Pauls Road St. Pauls Road London N1 2NA United Kingdom to Flat 31, Montagu House, Flat 31 Greenside Road London W12 9DE on 9 May 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Nov 2017 | CS01 |
Confirmation statement made on 2 November 2017 with updates
|
|
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 May 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | CS01 |
Confirmation statement made on 2 November 2016 with updates
|
|
13 Apr 2016 | AP01 |
Appointment of Mr Mark Elborne as a director on 11 April 2016
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Freddie Freddie Elborne on 29 February 2016 |