- Company Overview for THE MONITORING SHOP LTD (11418340)
- Filing history for THE MONITORING SHOP LTD (11418340)
- People for THE MONITORING SHOP LTD (11418340)
- More for THE MONITORING SHOP LTD (11418340)
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) |
---|---|---|---|
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
08 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
01 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
23 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
06 Sep 2022 | AD01 | Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 6 September 2022 | |
15 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
07 Oct 2020 | AAMD | Amended micro company accounts made up to 30 June 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
21 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
14 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
14 May 2019 | CH01 | Director's details changed for Mr Peretz Shamir on 11 May 2019 | |
14 May 2019 | PSC04 | Change of details for Mr Peretz Shamir as a person with significant control on 11 May 2019 | |
14 May 2019 | PSC04 | Change of details for Mrs Nicola Shamir as a person with significant control on 11 May 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
04 Sep 2018 | PSC01 | Notification of Nicola Shamir as a person with significant control on 1 September 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from Flat4, 18 Ripon Road Harrogate HG1 2JJ United Kingdom to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 August 2018 | |
15 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-15
|