Advanced company searchLink opens in new window

MONC LTD

Company number 09853551

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)
06 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 63,572
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 February 2017
  • GBP 63,572
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/2021
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 63,572
  • ANNOTATION Clarification a second filed SH01 was registered on 16/03/21
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/2021
13 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
10 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/03/2021
13 Apr 2016 AP01 Appointment of Mr Mark Elborne as a director on 11 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2022
29 Feb 2016 CH01 Director's details changed for Mr Freddie Freddie Elborne on 29 February 2016