Advanced company searchLink opens in new window

MONO VERDE LIMITED

Company number 10469610

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)
12 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
05 Feb 2025 CS01 Confirmation statement made on 22 November 2024 with updates
04 Feb 2025 AD01 Registered office address changed from Bradwood Works Dunnockshaw Burnley Lancashire BB11 5PW United Kingdom to C/O Bentley Motor Group Dalton Lane Keighley West Yorkshire BD21 4JH on 4 February 2025
04 Feb 2025 CH01 Director's details changed for Mr Edward James Bentley on 1 January 2025
04 Feb 2025 CH01 Director's details changed for Mr Mark Peter Bentley on 1 January 2025
04 Feb 2025 PSC04 Change of details for Mr Edward James Bentley as a person with significant control on 1 January 2025
04 Feb 2025 PSC04 Change of details for Mr Mark Peter Bentley as a person with significant control on 1 January 2025
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 22 November 2022 with updates
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share purchase agreement/artice 19.1 shall not apply 03/03/2022
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2022 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £659990 03/03/2022
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2022 MA Memorandum and Articles of Association
16 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 1,000,000
15 Mar 2022 SH10 Particulars of variation of rights attached to shares
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 660,000
14 Mar 2022 SH08 Change of share class name or designation
14 Mar 2022 SH08 Change of share class name or designation
13 Mar 2022 TM01 Termination of appointment of Kevin Philip Bentley as a director on 3 March 2022
13 Mar 2022 TM01 Termination of appointment of Julie Mary Bentley as a director on 3 March 2022
04 Mar 2022 MR01 Registration of charge 104696100008, created on 3 March 2022