Advanced company searchLink opens in new window

MONUMENT PROMOTIONS LIMITED

Company number 10734870

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)
25 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 PSC04 Change of details for Matthew Patrick Nicholson as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Matthew Patrick Nicholson on 14 June 2022
29 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
30 Apr 2020 PSC04 Change of details for Matthew Patrick Nicholson as a person with significant control on 30 April 2020
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
02 May 2019 CH01 Director's details changed for Matthew Patrick Nicholson on 2 May 2019
28 Aug 2018 AA Micro company accounts made up to 31 December 2017
27 Jul 2018 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 8 High Street Old Town Swindon SN1 3EP on 27 July 2018
08 Jun 2018 CS01 Confirmation statement made on 20 April 2018 with updates
08 Jun 2018 AD01 Registered office address changed from 3-5 Hyde Road Watford Herts WD17 4WP England to Acre House 11/15 William Road London NW1 3ER on 8 June 2018
18 Sep 2017 AD01 Registered office address changed from Peartree House Bolham Lane Retford Nottinghamshire DN22 6SU England to 3-5 Hyde Road Watford Herts WD17 4WP on 18 September 2017
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
07 Jul 2017 PSC01 Notification of Matthew Patrick Nicholson as a person with significant control on 21 April 2017
24 Apr 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
21 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-21
  • GBP 100