- Company Overview for MONSTER HOUSE LIMITED (11942833)
- Filing history for MONSTER HOUSE LIMITED (11942833)
- People for MONSTER HOUSE LIMITED (11942833)
- More for MONSTER HOUSE LIMITED (11942833)
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 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
05 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
04 Jan 2023 | AD01 | Registered office address changed from Unit 51, Metropolitan Park Bristol Road Greenford UB6 8UP England to 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD on 4 January 2023 | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Sep 2021 | SH19 |
Statement of capital on 29 September 2021
|
|
29 Sep 2021 | SH20 | Statement by Directors | |
29 Sep 2021 | CAP-SS | Solvency Statement dated 13/09/21 | |
29 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
22 Oct 2020 | CERTNM |
Company name changed monster energy uk LIMITED\certificate issued on 22/10/20
|
|
22 Oct 2020 | CONNOT | Change of name notice | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
23 Oct 2019 | AA01 | Current accounting period shortened from 30 April 2020 to 31 December 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Guy Philip Carling on 21 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Hilton Hiller Schlosberg on 21 October 2019 | |
22 Oct 2019 | CH01 | Director's details changed for Mr Rodney Cyril Sacks on 21 October 2019 | |
12 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-12
|