Advanced company searchLink opens in new window

MONSTER HOLDINGS LTD

Company number 10625728

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)
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
  • GBP 24.00
12 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 28.00
13 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
04 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates