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)
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 22,961,166.3
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 22,960,547.97
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2017.
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 22,959,799.1
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2017.
04 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2016 AD01 Registered office address changed from Medius House Sheraton Street London W1F 8BH England to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016
08 Sep 2016 AD01 Registered office address changed from 95 Gresham Street London EC2V 7NA to Medius House Sheraton Street London W1F 8BH on 8 September 2016
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 22,957,133.64
06 Jul 2016 AP01 Appointment of Mr Gavin Keith James as a director on 1 July 2016
05 May 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 22,519,430.13
04 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 01/03/2016
07 Apr 2016 CH01 Director's details changed for Mr Lee John Harcourt Cameron on 22 February 2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 22,479,130.13
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 22,129,868.58
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2016
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 22,129,868.58
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 December 2015
  • GBP 22,043,877.12
12 Jan 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 04/06/2015 to 26/06/2015.
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 22,008,162.83
18 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 06/07/2015
18 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 29/06/2015
18 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 28/05/2015
18 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 15/04/2015
18 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 26/03/2015
16 Dec 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for bradley petzer
07 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 22,007,337.83
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