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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 40
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 05/03/2018
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