Advanced company searchLink opens in new window

MONZO BANK LIMITED

Company number 09446231

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)
10 Nov 2022 CH01 Director's details changed for Mr Anil Sai Tummalapalli on 17 September 2021
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 19.316498
10 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2022 AA Group of companies' accounts made up to 28 February 2022
06 Jul 2022 TM01 Termination of appointment of Phillip John Riese as a director on 30 June 2022
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 19.307969
03 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 19.307204
16 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
15 Mar 2022 MR01 Registration of charge 094462310004, created on 11 March 2022
10 Mar 2022 AP01 Appointment of Elizabeth Runham as a director on 1 March 2022
04 Mar 2022 AD02 Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to Broadwalk House 5 Appold Street London EC2A 2AG
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 19.303176
07 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 18.670444
01 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 16.180139
07 Oct 2021 AP01 Appointment of Mr James Davies as a director on 29 September 2021
01 Oct 2021 TM01 Termination of appointment of Alwyn Homer Jones as a director on 20 September 2021
13 Sep 2021 AA Group of companies' accounts made up to 28 February 2021
20 Aug 2021 PSC08 Notification of a person with significant control statement
19 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Renumeration code 27/07/2021
04 Aug 2021 TM01 Termination of appointment of Miles Grimshaw as a director on 20 July 2021
07 Jul 2021 PSC07 Cessation of Passion Capital Fs (Gp) Llp as a person with significant control on 11 February 2021
09 Jun 2021 AP01 Appointment of Valerie Dias as a director on 1 June 2021
10 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities