Advanced company searchLink opens in new window

MONESE LTD

Company number 08720992

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)
25 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 14/02/2020.
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 04/06/2020
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/10/2020.
24 Oct 2019 TM01 Termination of appointment of Marcus William Exall as a director on 10 September 2019
30 Sep 2019 AA Full accounts made up to 31 December 2018
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 September 2018
  • GBP 912.68158
19 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with updates
25 Oct 2018 SH08 Change of share class name or designation
22 Oct 2018 SH02 Sub-division of shares on 5 September 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/secondary sales 05/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2018 AA Full accounts made up to 31 December 2017
21 Sep 2018 AP01 Appointment of Franco Danesi as a director on 5 September 2018
21 Sep 2018 TM01 Termination of appointment of Vasiliki Manos as a director on 5 September 2018
15 Jun 2018 PSC04 Change of details for Mr Norris Koppel as a person with significant control on 22 December 2016
08 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertible loan note agreements 04/05/2018
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2017 CS01 Confirmation statement made on 7 October 2017 with updates
29 Nov 2017 CH01 Director's details changed for Mr Norris Koppel on 29 November 2017
29 Nov 2017 CH01 Director's details changed for Mr Marcus William Exall on 29 November 2017
29 Nov 2017 AP01 Appointment of Mr Laurent Le Moal as a director on 20 November 2017
28 Nov 2017 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5QQ to 85 Great Portland Street First Floor London W1W 7LT on 28 November 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 SH08 Change of share class name or designation
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 555.41
17 Jan 2017 SH08 Change of share class name or designation
17 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 20/04/2015
  • RES10 ‐ Resolution of allotment of securities