- Company Overview for THE MONMORE GROUP LTD (09982695)
- Filing history for THE MONMORE GROUP LTD (09982695)
- People for THE MONMORE GROUP LTD (09982695)
- More for THE MONMORE GROUP LTD (09982695)
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 Dec 2024 | CH01 | Director's details changed for Mr Aneil Mehta on 6 December 2024 | |
28 Feb 2024 | CERTNM |
Company name changed monmore group LIMITED\certificate issued on 28/02/24
|
|
26 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
24 Feb 2024 | CERTNM |
Company name changed monmore holdings LIMITED\certificate issued on 24/02/24
|
|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
24 Feb 2023 | PSC04 | Change of details for Mr Sukhdev Metha as a person with significant control on 6 April 2016 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
18 Nov 2022 | AP01 | Appointment of Mr Aneil Mehta as a director on 3 November 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 28 September 2018
|
|
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | SH03 | Purchase of own shares. | |
28 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Sanjay Mehta as a director on 30 April 2018 | |
19 Jul 2018 | MA | Memorandum and Articles of Association | |
29 May 2018 | AD01 | Registered office address changed from Stanley House 27 Wellington Road Bilston West Midlands WV14 6AH United Kingdom to Unit 7 Phoenix Industrial Estate Loxdale Street Bilston WV14 0PR on 29 May 2018 | |
25 May 2018 | SH08 | Change of share class name or designation | |
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 5 March 2018
|