Advanced company searchLink opens in new window

MONITISE LIMITED

Company number 06011822

Filter by category

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)
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 22,007,337.83
11 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 22,006,437.83
23 Oct 2015 TM01 Termination of appointment of Paulette Garafalo as a director on 23 October 2015
23 Oct 2015 TM01 Termination of appointment of Colin Patrick Tucker as a director on 23 October 2015
16 Oct 2015 TM01 Termination of appointment of Stephen John Shurrock as a director on 15 October 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 22,006,149.12
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 46,568.32
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2015
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 84,025.31
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2015
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 53,781.94
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2015
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 3,249.17
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2015
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 320,584.76
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2015
09 Sep 2015 CH01 Director's details changed for Mr Lee John Harcourt Cameron on 9 September 2015
09 Sep 2015 TM01 Termination of appointment of Elizabeth Lynch Buse as a director on 9 September 2015
18 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 27/02/15.
18 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 14/01/15.
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 21,315,188.3666
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 21,315,188.3666
  • ANNOTATION Clarification a second filing SH01 was registered on 18/08/15.
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 21,315,188.3666
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 21,315,188.376
  • ANNOTATION Clarification a second filing SH01 was registered on 18/08/15.
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 21,315,188.376
02 Apr 2015 AP01 Appointment of Mr Stephen John Shurrock as a director on 25 March 2015
01 Apr 2015 TM01 Termination of appointment of Thomas Leroy Houghton as a director on 29 March 2015
30 Mar 2015 TM01 Termination of appointment of Alastair David Lukies as a director on 25 March 2015
03 Mar 2015 MR04 Satisfaction of charge 1 in full