Advanced company searchLink opens in new window

MONTEROSA PRODUCTIONS LIMITED

Company number 04716325

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)
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
22 Mar 2024 SH08 Change of share class name or designation
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 212.897
27 May 2023 MA Memorandum and Articles of Association
27 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2023 SH01 Statement of capital following an allotment of shares on 4 May 2023
  • GBP 212.2098
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
20 Feb 2023 CH01 Director's details changed for Mr Thomas Joseph Mcdonnell on 20 February 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 212.0665
10 May 2022 RP04CS01 Second filing of Confirmation Statement dated 27 March 2021
10 May 2022 RP04CS01 Second filing of Confirmation Statement dated 27 March 2020
10 May 2022 RP04CS01 Second filing of Confirmation Statement dated 31 March 2019
10 May 2022 RP04CS01 Second filing of Confirmation Statement dated 31 March 2017
04 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
24 Feb 2022 MA Memorandum and Articles of Association
24 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2022 PSC02 Notification of 24Haymarket Nominees Limited as a person with significant control on 10 February 2022
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 211.4165
22 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 22 February 2022
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 TM01 Termination of appointment of Nicholas Paul Benjamin Barker as a director on 31 August 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 155.5952
08 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/05/2022