Advanced company searchLink opens in new window

THE MONMORE GROUP LTD

Company number 09982695

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-23
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
  • GBP 100
04 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 100