- Company Overview for MONAVATE LTD (12472532)
- Filing history for MONAVATE LTD (12472532)
- People for MONAVATE LTD (12472532)
- More for MONAVATE LTD (12472532)
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) |
---|---|---|---|
30 Mar 2021 | AD01 | Registered office address changed from PO Box Suite Ef38 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH England to The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 30 March 2021 | |
23 Nov 2020 | MA | Memorandum and Articles of Association | |
05 Nov 2020 | CH01 | Director's details changed for Mr Dörte Dye on 3 November 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr Dörte Dye on 3 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Richard Charles Anderson as a director on 3 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Dörte Dye as a director on 3 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Scott Paul Lucas as a director on 3 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Ajeb Singh Wahiwala as a director on 3 November 2020 | |
14 Sep 2020 | PSC02 | Notification of Monavate Holdings Limited as a person with significant control on 29 July 2020 | |
14 Sep 2020 | PSC07 | Cessation of Leeandra Jane Vaile as a person with significant control on 29 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from 23 Bracken Rise Brandon IP27 0SX England to PO Box Suite Ef38 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 6 July 2020 | |
19 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-19
|