- Company Overview for MONSTER HOLDINGS LTD (10625728)
- Filing history for MONSTER HOLDINGS LTD (10625728)
- People for MONSTER HOLDINGS LTD (10625728)
- More for MONSTER HOLDINGS LTD (10625728)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 19 October 2024 with updates | |
25 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with updates | |
03 Dec 2021 | AA01 | Current accounting period shortened from 28 February 2022 to 31 December 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
19 Oct 2021 | PSC05 | Change of details for Blue Square Group Limited as a person with significant control on 4 October 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
19 May 2021 | AP01 | Appointment of Mr Andrew Leaver as a director on 23 March 2021 | |
18 May 2021 | PSC07 | Cessation of Daniel Matthew Wilson as a person with significant control on 23 March 2021 | |
18 May 2021 | PSC07 | Cessation of Graham Jeremy Long as a person with significant control on 23 March 2021 | |
18 May 2021 | PSC02 | Notification of Blue Square Group Limited as a person with significant control on 23 March 2021 | |
17 May 2021 | AP03 | Appointment of Mr Neil Bernard Stuart Grimson as a secretary on 23 March 2021 | |
17 May 2021 | AD01 | Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG England to Tate House 3 Watermark Way Hertford Hertfordshire SG13 7TZ on 17 May 2021 | |
17 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 26 February 2021
|
|
12 May 2021 | SH03 |
Purchase of own shares.
|
|
04 May 2021 | AP01 | Appointment of Mr Neil Graham Avery as a director on 23 March 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Daniel Matthew Wilson as a director on 23 March 2021 | |
20 Apr 2021 | AP01 | Appointment of Mr Neil Bernard Stuart Grimson as a director on 23 March 2021 | |
13 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 22 January 2021
|
|
13 Mar 2021 | SH03 |
Purchase of own shares.
|
|
29 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 |