Advanced company searchLink opens in new window

MONSTERS INK LIMITED

Company number 09511643

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)
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
11 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
14 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
27 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
22 Dec 2022 TM01 Termination of appointment of Ged Taylor as a director on 22 December 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
12 Nov 2021 AA Accounts for a small company made up to 31 July 2021
19 Aug 2021 TM01 Termination of appointment of Christopher John Croly as a director on 13 August 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
25 Feb 2021 AA Accounts for a small company made up to 31 July 2020
12 Aug 2020 AP01 Appointment of Mr Mark Smith as a director on 10 August 2020
10 Aug 2020 TM01 Termination of appointment of Ian Charles Davidson as a director on 7 August 2020
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
24 Dec 2019 MA Memorandum and Articles of Association
24 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The execution, delivery and peformance by the company of various documents/directors authoristaion 16/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2019 MR01 Registration of charge 095116430001, created on 16 December 2019
12 Nov 2019 AA Accounts for a small company made up to 31 July 2019
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
25 Oct 2018 AA Accounts for a small company made up to 31 July 2018
30 Apr 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 July 2018
23 Apr 2018 SH10 Particulars of variation of rights attached to shares
23 Apr 2018 SH08 Change of share class name or designation
12 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ In accorance with sect 630 being holders of the entire issued capital of the companyconsent to and sanactionpassin of resolution 1 and 2 23/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with updates
28 Mar 2018 PSC07 Cessation of Carl Wayne Turner as a person with significant control on 23 March 2018