- Company Overview for MONUMENT BANK LIMITED (10921940)
- Filing history for MONUMENT BANK LIMITED (10921940)
- People for MONUMENT BANK LIMITED (10921940)
- More for MONUMENT BANK LIMITED (10921940)
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) |
---|---|---|---|
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
14 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2018
|
|
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 19 October 2018
|
|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 18 October 2018
|
|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 8 August 2018
|
|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 6 August 2018
|
|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 May 2018
|
|
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
11 Oct 2018 | AD01 | Registered office address changed from 16 Upper Wimpole Street Flat 1 London W1G 6LT England to 42 Brook Street London W1K 5DB on 11 October 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
05 Jul 2018 | AD01 | Registered office address changed from 55 Basing Hill London NW11 8TG England to 16 Upper Wimpole Street Flat 1 London W1G 6LT on 5 July 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
27 Apr 2018 | PSC01 | Notification of Mintoo Bhandari as a person with significant control on 25 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr. Mintoo Bhandari as a director on 27 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from Flat 2 1 Frognal London NW3 6AL United Kingdom to 55 Basing Hill London NW11 8TG on 27 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr. Rajat Sharma as a director on 25 April 2018 |