Advanced company searchLink opens in new window

MONROE HOLDINGS LIMITED

Company number 13158162

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)
05 Feb 2025 PSC04 Change of details for Mrs Nicola Monroe Ritchie as a person with significant control on 5 February 2025
05 Feb 2025 CH01 Director's details changed for Mrs Nicola Monroe Ritchie on 5 February 2025
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
10 Sep 2024 AD01 Registered office address changed from 22 Victoria Road Penarth South Glamorgan CF64 3HX United Kingdom to 5 Heol Y Brenin Penarth South Glamorgan CF64 3HR on 10 September 2024
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
26 Oct 2022 AA Micro company accounts made up to 31 March 2022
19 Apr 2022 MA Memorandum and Articles of Association
19 Apr 2022 SH10 Particulars of variation of rights attached to shares
14 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 120
05 Apr 2022 AP01 Appointment of Flavia Edwina Coppack as a director on 28 March 2022
05 Apr 2022 AP01 Appointment of Mrs Elizabeth Monroe James as a director on 28 March 2022
26 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
12 Mar 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
26 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-26
  • GBP 100