- Company Overview for MONUMENT PROMOTIONS LIMITED (10734870)
- Filing history for MONUMENT PROMOTIONS LIMITED (10734870)
- People for MONUMENT PROMOTIONS LIMITED (10734870)
- More for MONUMENT PROMOTIONS LIMITED (10734870)
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
|