Advanced company searchLink opens in new window

MONETLEY LTD

Company number 10978538

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 Sep 2020 PSC07 Cessation of Aleksandrs Malins as a person with significant control on 9 September 2020
09 Sep 2020 PSC07 Cessation of Igors Astapciks as a person with significant control on 9 September 2020
09 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
31 Aug 2020 AA Micro company accounts made up to 30 September 2019
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
22 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • EUR 12,000
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
27 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
19 Sep 2018 PSC04 Change of details for Mr Igors Astapciks as a person with significant control on 19 September 2018
19 Sep 2018 PSC04 Change of details for Mr Aleksandrs Malins as a person with significant control on 19 September 2018
19 Sep 2018 AD01 Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 19 September 2018
19 Sep 2018 TM01 Termination of appointment of Igors Astapciks as a director on 19 September 2018
19 Sep 2018 TM01 Termination of appointment of Aleksandrs Malins as a director on 19 September 2018
19 Sep 2018 AP01 Appointment of Ms Luize Berzina as a director on 19 September 2018
19 Sep 2018 AP01 Appointment of Mr Viktors Kazanskis as a director on 19 September 2018
15 Jan 2018 AD01 Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 15 January 2018
23 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-23
  • EUR 10,000