- Company Overview for MONCASSO LTD (13228371)
- Filing history for MONCASSO LTD (13228371)
- People for MONCASSO LTD (13228371)
- More for MONCASSO LTD (13228371)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
10 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
09 Jul 2024 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
18 Apr 2024 | CH01 | Director's details changed for Mr Richard Lowe on 6 April 2024 | |
18 Apr 2024 | PSC04 | Change of details for Mr Richard Lowe as a person with significant control on 6 April 2024 | |
18 Apr 2024 | PSC04 | Change of details for Mr Antony Kirby as a person with significant control on 6 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Antony Kirby on 6 April 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
20 Mar 2023 | TM01 | Termination of appointment of Liam Thomas Noble as a director on 8 March 2023 | |
03 Nov 2022 | AP01 | Appointment of Mr Liam Thomas Noble as a director on 3 November 2022 | |
03 Nov 2022 | AP01 | Appointment of Mr Antony Kirby as a director on 3 November 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Sep 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 July 2022 | |
18 Feb 2022 | CH03 | Secretary's details changed for Mr Richard Lowe on 18 February 2022 | |
18 Feb 2022 | CH01 | Director's details changed for Mr Richard Lowe on 18 February 2022 | |
18 Feb 2022 | PSC04 | Change of details for Mr Richard Lowe as a person with significant control on 18 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr Richard Lowe on 12 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 7 the Courthouse 72 Unit 7 the Courthouse 72 Moorland Road Burslem Stoke on Trent ST6 1DY on 14 February 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
21 Oct 2021 | PSC04 | Change of details for Mr Antony Kirby as a person with significant control on 21 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr Richard Lowe as a person with significant control on 21 October 2021 | |
20 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
26 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-26
|