- Company Overview for MONITISE EUROPE LIMITED (04831976)
- Filing history for MONITISE EUROPE LIMITED (04831976)
- People for MONITISE EUROPE LIMITED (04831976)
- Charges for MONITISE EUROPE LIMITED (04831976)
- Insolvency for MONITISE EUROPE LIMITED (04831976)
- More for MONITISE EUROPE LIMITED (04831976)
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) |
---|---|---|---|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
20 Oct 2017 | AA | Full accounts made up to 30 June 2017 | |
10 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from 95 Gresham Street London EC2V 7NA to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016 | |
22 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Dec 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
01 Dec 2015 | AP03 | Appointment of Mr Thomas Arthur Spurgeon as a secretary on 7 September 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Priyanka Vijay Anand as a secretary on 7 September 2015 | |
01 Dec 2015 | TM01 |
Termination of appointment of Bradley Mark Petzer as a director on 30 November 2015
|
|
25 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
03 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Michael Derek Keyworth as a director on 1 September 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Thomas Arthur Spurgeon on 27 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
05 Feb 2014 | AP03 | Appointment of Mrs Priyanka Vijay Anand as a secretary | |
31 Jan 2014 | TM02 | Termination of appointment of Thomas Spurgeon as a secretary | |
27 Jan 2014 | AP01 | Appointment of Mr Bradley Mark Petzer as a director | |
06 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
27 Mar 2013 | AA | Full accounts made up to 30 June 2012 |