- Company Overview for MONVA LIMITED (11438852)
- Filing history for MONVA LIMITED (11438852)
- People for MONVA LIMITED (11438852)
- Insolvency for MONVA LIMITED (11438852)
- More for MONVA LIMITED (11438852)
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) |
---|---|---|---|
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 29 January 2020
|
|
11 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 22 January 2020
|
|
28 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 January 2019
|
|
09 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
08 Mar 2019 | CH01 | Director's details changed for Mr Stephen Trevor Wiley on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Stuart Martin Wakefield on 8 March 2019 | |
08 Mar 2019 | CH03 | Secretary's details changed for Mr Stuart Martin Wakefield on 8 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Stephen Trevor Wiley as a person with significant control on 8 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Stuart Martin Wakefield as a person with significant control on 8 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from Riverside Innovation Centre Castle Drive Chester CH1 1SL England to Office D First Floor Parkway Business Centre Deeside Industrial Park Deeside CH5 2LE on 7 March 2019 | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 23 January 2019
|
|
02 Oct 2018 | AD01 | Registered office address changed from C/O Push Beyond, Chowley One Chowley Oak Business Park Chowley Oak Lane Chester CH3 9GA United Kingdom to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 2 October 2018 | |
09 Aug 2018 | SH02 | Sub-division of shares on 29 July 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Steve Trevor Wiley on 18 July 2018 | |
18 Jul 2018 | PSC04 | Change of details for Mr Steve Trevor Wiley as a person with significant control on 18 July 2018 | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|