Advanced company searchLink opens in new window

MONIRAIL LTD

Company number 11776650

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)
29 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Dec 2024 PSC04 Change of details for Professor Clive Roberts as a person with significant control on 11 December 2024
16 Dec 2024 CH01 Director's details changed for Professor Clive Roberts on 11 December 2024
25 Mar 2024 CH01 Director's details changed for Professor Clive Roberts on 25 March 2024
30 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 AD01 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ United Kingdom to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 1 September 2022
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
23 Jan 2020 PSC04 Change of details for Professor Clive Roberts as a person with significant control on 23 October 2019
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 30
15 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 AD01 Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove B60 3DJ England to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 28 November 2019
29 Apr 2019 AD01 Registered office address changed from Birmingham Research Park C/O University of Birmingham Enterprise Vincent Drive Birmingham B15 2SQ United Kingdom to 7 the Courtyard Buntsford Drive Bromsgrove B60 3DJ on 29 April 2019
18 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-18
  • GBP 10