- Company Overview for MONTA CAPITAL PLC (12618347)
- Filing history for MONTA CAPITAL PLC (12618347)
- People for MONTA CAPITAL PLC (12618347)
- Charges for MONTA CAPITAL PLC (12618347)
- More for MONTA CAPITAL PLC (12618347)
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) |
---|---|---|---|
21 Mar 2022 | PSC05 | Change of details for Balashev Investment Group Limited as a person with significant control on 18 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 64 North Row Mayfair London W1K 7DA England to 42 Upper Berkeley Street London W1H 5PW on 8 March 2022 | |
05 Jan 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
29 Sep 2021 | AD01 | Registered office address changed from 10 Brick Street London W1J 7DF United Kingdom to 64 North Row Mayfair London W1K 7DA on 29 September 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
22 Apr 2021 | MR01 | Registration of charge 126183470001, created on 26 March 2021 | |
07 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 7 August 2020
|
|
07 Aug 2020 | PSC07 | Cessation of Dylan Mitchell as a person with significant control on 29 July 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Dylan Mitchell as a director on 26 June 2020 | |
26 Jun 2020 | PSC07 | Cessation of Hartford Estates Limited as a person with significant control on 26 June 2020 | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-22
|