Advanced company searchLink opens in new window

MONACO TOPCO LIMITED

Company number 10294405

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)
09 Feb 2018 AP01 Appointment of Joseph James Hanly as a director on 2 August 2016
05 Feb 2018 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
21 Dec 2017 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
18 Dec 2017 AA Full accounts made up to 31 March 2017
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1,639.53
05 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with updates
28 Jul 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
14 Feb 2017 AP01 Appointment of Mr Gary Wade Spellins as a director on 1 November 2016
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 4.28
20 Jan 2017 AD01 Registered office address changed from , 9 Mandeville Place, London, W1U 3AY, United Kingdom to 25 Farringdon Street London EC4A 4AF on 20 January 2017
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2016 SH02 Sub-division of shares on 3 August 2016
12 Sep 2016 AP01 Appointment of Mr Gareth Patrick Healy as a director on 3 August 2016
26 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ I iss a ord shr of £1.00 be sub-div into 1000 a ord shrs of 0.01 ea 03/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 3 August 2016
  • GBP 1.403
17 Aug 2016 TM01 Termination of appointment of Philip James Edmans as a director on 3 August 2016
17 Aug 2016 AP01 Appointment of Mr Philip James Edmans as a director on 29 July 2016
15 Aug 2016 ANNOTATION Rectified The AP01 was removed from the public register on 27/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.
15 Aug 2016 ANNOTATION Rectified The AP01 was removed from the public register on 27/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.
15 Aug 2016 ANNOTATION Rectified The AP01 was removed from the public register on 27/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.
15 Aug 2016 ANNOTATION Rectified The AP01 was removed from the public register on 27/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.
15 Aug 2016 ANNOTATION Rectified The AP01 was removed from the public register on 27/04/2018 as it was factually inaccurate or was derived from something factually inaccurate.
25 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-25
  • GBP 1