(CS01) Confirmation statement with updates 2024/02/10
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2024/01/24. New Address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Previous address: 12 Grosvenor Place London SW1X 7HH England
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) 2023/11/20 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/11/20.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 2023/06/21 - the day secretary's appointment was terminated
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/06/22 - the day director's appointment was terminated
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed monaco resources LIMITEDcertificate issued on 01/06/23
filed on: 1st, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC07) Cessation of a person with significant control 2023/04/05
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/04/05
filed on: 7th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/10
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/01/12.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2021/03/24
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/10
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/10
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/10
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, December 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2019/07/03. New Address: 12 Grosvenor Place London SW1X 7HH. Previous address: Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA England
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091180040002, created on 2019/06/10
filed on: 11th, June 2019
| mortgage
|
Free Download
(35 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/11
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2018/06/30 - the day secretary's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091180040001, created on 2018/05/23
filed on: 1st, June 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 17th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/08/11
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/09/17. New Address: Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA. Previous address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England
filed on: 17th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/07/07
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/04/28. New Address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH. Previous address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/07 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/12/31. Originally it was 2015/07/31
filed on: 4th, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/27. New Address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN. Previous address: 166 Piccadilly London W1J 9EF United Kingdom
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/07/07
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|