Advanced company searchLink opens in new window

MONITISE EUROPE LIMITED

Company number 04831976

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)
19 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 31 October 2023
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 31 October 2022
14 Nov 2022 TM01 Termination of appointment of Thomas Hunter as a director on 31 October 2022
13 Oct 2022 TM01 Termination of appointment of Richard Simon Waller as a director on 30 September 2022
13 Oct 2022 TM01 Termination of appointment of William Richard Jones as a director on 31 December 2021
13 Oct 2022 AP01 Appointment of Mr. Craig William Gurney as a director on 30 September 2022
13 Oct 2022 AP01 Appointment of Mr. Stuart Kevin Forgan as a director on 30 September 2022
16 Nov 2021 600 Appointment of a voluntary liquidator
16 Nov 2021 LIQ01 Declaration of solvency
16 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-01
11 Nov 2021 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 6 Snow Hill London EC1A 2AY on 11 November 2021
01 Jul 2021 PSC05 Change of details for Monitise Group Limited as a person with significant control on 1 July 2021
01 Jul 2021 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 July 2021
05 Jan 2021 AA Full accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
24 Apr 2020 AA Full accounts made up to 31 December 2018
05 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
05 Dec 2019 CH01 Director's details changed for Mr William Richard Jones on 6 April 2017
01 Feb 2019 CS01 Confirmation statement made on 21 November 2018 with updates
31 Jul 2018 TM01 Termination of appointment of Thomas Arthur Spurgeon as a director on 31 July 2018
31 Jul 2018 TM02 Termination of appointment of Thomas Arthur Spurgeon as a secretary on 31 July 2018
24 Jul 2018 AP01 Appointment of Mr Thomas Hunter as a director on 11 July 2018
09 Feb 2018 AD01 Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 9 February 2018
02 Jan 2018 SH10 Particulars of variation of rights attached to shares
02 Jan 2018 SH08 Change of share class name or designation