- 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) |
---|---|---|---|
04 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
11 Aug 2020 | AD01 | Registered office address changed from Pm House, Riverway Estate Old Portsmouth Road Guildford Surrey GU3 1LZ England to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 11 August 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Apr 2019 | TM01 | Termination of appointment of Graham Jeremy Long as a director on 22 April 2019 | |
26 Nov 2018 | TM01 | Termination of appointment of Jonathan Horne as a director on 26 November 2018 | |
07 Nov 2018 | SH08 | Change of share class name or designation | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
30 Sep 2018 | PSC07 | Cessation of Jonathan Horne as a person with significant control on 30 September 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
17 Jul 2018 | PSC01 | Notification of Jonathan Horne as a person with significant control on 11 June 2018 | |
17 Jul 2018 | PSC04 | Change of details for Mr Daniel Matthew Wilson as a person with significant control on 11 June 2018 | |
16 Jul 2018 | PSC01 | Notification of Graham Long as a person with significant control on 11 June 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mr Daniel Matthew Wilson as a person with significant control on 11 June 2018 | |
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 11 June 2018
|
|
29 Mar 2018 | PSC04 | Change of details for Mr Daniel Matthew Wilson as a person with significant control on 23 March 2018 | |
25 Mar 2018 | PSC07 | Cessation of Toby Grant Martin as a person with significant control on 23 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
14 Mar 2018 | SH02 | Sub-division of shares on 5 March 2018 | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
26 Feb 2018 | TM01 | Termination of appointment of Toby Grant Martin as a director on 26 February 2018 |