Advanced company searchLink opens in new window

MONOLITH VISUALS LIMITED

Company number 10951419

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)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
21 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Oct 2022 AA01 Previous accounting period shortened from 30 September 2022 to 31 March 2022
04 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 28/09/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 SH08 Change of share class name or designation
06 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Mar 2022 PSC04 Change of details for Mr Oliver Terence Justice as a person with significant control on 10 March 2022
22 Mar 2022 TM01 Termination of appointment of Jeremy Justice as a director on 1 February 2022
22 Mar 2022 PSC07 Cessation of Jeremy Justice as a person with significant control on 1 January 2022
22 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
04 Jan 2022 PSC04 Change of details for Mr Jeremy Justice as a person with significant control on 14 December 2019
24 Dec 2021 PSC04 Change of details for Mr Jeremy Justice as a person with significant control on 14 February 2019
24 Dec 2021 PSC04 Change of details for Mr Jeremy Justice as a person with significant control on 14 February 2019
23 Dec 2021 PSC01 Notification of Oliver Justice as a person with significant control on 14 February 2019
24 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
23 Mar 2021 CH01 Director's details changed for Mr Jeremy Justice on 14 February 2021
23 Mar 2021 PSC04 Change of details for Mr Jeremy Justice as a person with significant control on 14 February 2021
18 Dec 2020 AA Micro company accounts made up to 30 September 2020
23 Apr 2020 AD01 Registered office address changed from Fifth Floor Mariner House 62 Prince Street Bristol BS1 4QD England to 9 Bank Road Bristol BS15 8LS on 23 April 2020
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 30 September 2019
15 Feb 2019 AA Total exemption full accounts made up to 30 September 2018