- Company Overview for MONZO BANK LIMITED (09446231)
- Filing history for MONZO BANK LIMITED (09446231)
- People for MONZO BANK LIMITED (09446231)
- Charges for MONZO BANK LIMITED (09446231)
- Registers for MONZO BANK LIMITED (09446231)
- More for MONZO BANK LIMITED (09446231)
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) |
---|---|---|---|
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
13 Jul 2020 | CH01 | Director's details changed for Mr Gary Hoffman on 27 May 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Alwyn Homer Jones on 27 May 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Tom Blomfield as a director on 17 June 2020 | |
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | MA | Memorandum and Articles of Association | |
27 May 2020 | AD01 | Registered office address changed from 38 Finsbury Square London EC2A 1PX United Kingdom to Broadwalk House 5 Appold Street London EC2A 2AG on 27 May 2020 | |
13 Mar 2020 | AP03 | Appointment of Mr James Sullivan as a secretary on 10 March 2020 | |
13 Mar 2020 | TM02 | Termination of appointment of Susan Adams as a secretary on 9 March 2020 | |
13 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18/02/2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
17 Jan 2020 | SH03 | Purchase of own shares. | |
16 Jan 2020 | AP01 | Appointment of Ms Fiona Catherine Mcbain as a director on 1 January 2020 | |
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 7 January 2020
|
|
15 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 26 November 2019
|
|
02 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 15 May 2019
|
|
19 Sep 2019 | PSC07 | Cessation of Passion Capital Fs Lp as a person with significant control on 6 April 2016 | |
19 Sep 2019 | PSC02 | Notification of Passion Capital Fs (Gp) Llp as a person with significant control on 6 April 2016 | |
19 Jul 2019 | AA | Full accounts made up to 28 February 2019 | |
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | AD03 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | |
10 Jul 2019 | AD02 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW |