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)
02 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 16,314,228
16 Dec 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for bradley petzer
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
  • ANNOTATION Clarification a second filed TM01 was registered on 16/12/2015
25 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 16,314,228
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
  • GBP 16,314,228
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
  • GBP 16,314,228
27 Mar 2013 AA Full accounts made up to 30 June 2012