Advanced company searchLink opens in new window

MONMAX HOLDINGS LIMITED

Company number 14056622

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)
16 Jan 2025 CH01 Director's details changed for Mr Guy Thomas Pearson-Gregory on 15 January 2025
16 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 16 January 2025
16 Jan 2025 CH01 Director's details changed for Mr Giles William Frederick Patterson on 15 January 2025
16 Jan 2025 PSC04 Change of details for Mr Giles William Frederick Patterson as a person with significant control on 15 January 2025
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
30 Apr 2024 PSC04 Change of details for Mr Giles William Frederick Patterson as a person with significant control on 30 April 2024
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2023 SH10 Particulars of variation of rights attached to shares
30 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2023 MA Memorandum and Articles of Association
05 Jul 2023 CH01 Director's details changed for Mr Guy Thomas Pearson-Gregory on 31 May 2023
22 Jun 2023 MA Memorandum and Articles of Association
22 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2023 SH10 Particulars of variation of rights attached to shares
14 Jun 2023 SH06 Cancellation of shares. Statement of capital on 7 June 2023
  • GBP 1.000
14 Jun 2023 SH03 Purchase of own shares.
12 Jun 2023 PSC04 Change of details for Mr Giles William Frederick Patterson as a person with significant control on 7 June 2023
12 Jun 2023 PSC07 Cessation of Guy Thomas Pearson-Gregory as a person with significant control on 7 June 2023
08 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 20 April 2023
01 Jun 2023 PSC01 Notification of Guy Thomas Pearson-Gregory as a person with significant control on 22 July 2022
01 Jun 2023 PSC04 Change of details for Mr Giles William Frederick Patterson as a person with significant control on 22 July 2022
03 May 2023 CS01 20/04/23 Statement of Capital gbp 593.33
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/06/2023.
10 Aug 2022 SH08 Change of share class name or designation