Advanced company searchLink opens in new window

MONITISE LIMITED

Company number 06011822

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)
20 Feb 2024 AD01 Registered office address changed from Janus House Endeavour Drive Basildon Essex SS14 3WF England to Third Floor, One London Square Cross Lanes Guildford GU1 1UN on 20 February 2024
20 Feb 2024 LIQ01 Declaration of solvency
20 Feb 2024 600 Appointment of a voluntary liquidator
20 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-06
14 Dec 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
14 Dec 2023 AP01 Appointment of Mr. Craig William Gurney as a director on 13 December 2023
14 Dec 2023 TM01 Termination of appointment of Stuart Kevin Forgan as a director on 13 December 2023
04 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
22 Mar 2023 AA Accounts for a small company made up to 31 December 2021
02 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
07 Nov 2022 TM01 Termination of appointment of Thomas Hunter as a director on 31 October 2022
17 Oct 2022 AP01 Appointment of Mr. Stuart Kevin Forgan as a director on 30 September 2022
17 Oct 2022 AP01 Appointment of Mr. Ali Baninajar as a director on 30 September 2022
17 Oct 2022 TM01 Termination of appointment of Richard Simon Waller as a director on 30 September 2022
24 Aug 2022 AA Full accounts made up to 31 December 2020
10 May 2022 AD01 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Janus House Endeavour Drive Basildon Essex SS14 3WF on 10 May 2022
06 Apr 2022 CS01 Confirmation statement made on 21 November 2021 with updates
25 Mar 2022 PSC07 Cessation of Fiserv Uk Limited as a person with significant control on 16 September 2021
25 Mar 2022 PSC02 Notification of Fiserv (Europe) Limited as a person with significant control on 16 September 2021
11 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 24,038,582.46
05 Jul 2021 PSC05 Change of details for Fiserv Uk 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