Advanced company searchLink opens in new window

MONVA LIMITED

Company number 11438852

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 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 2.654167
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 2.4375
  • ANNOTATION Clarification a second filed SH01 was registered on 28/08/2020
28 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 January 2019
  • GBP 2.41625
09 Aug 2019 AA Micro company accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
08 Mar 2019 CH01 Director's details changed for Mr Stephen Trevor Wiley on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Stuart Martin Wakefield on 8 March 2019
08 Mar 2019 CH03 Secretary's details changed for Mr Stuart Martin Wakefield on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr Stephen Trevor Wiley as a person with significant control on 8 March 2019
08 Mar 2019 PSC04 Change of details for Mr Stuart Martin Wakefield as a person with significant control on 8 March 2019
07 Mar 2019 AD01 Registered office address changed from Riverside Innovation Centre Castle Drive Chester CH1 1SL England to Office D First Floor Parkway Business Centre Deeside Industrial Park Deeside CH5 2LE on 7 March 2019
07 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-section 561 shall not apply 23/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 January 2019
  • GBP 2.41625
  • ANNOTATION Clarification a second filed SH01 was registered on 28/08/2019.
02 Oct 2018 AD01 Registered office address changed from C/O Push Beyond, Chowley One Chowley Oak Business Park Chowley Oak Lane Chester CH3 9GA United Kingdom to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 2 October 2018
09 Aug 2018 SH02 Sub-division of shares on 29 July 2018
18 Jul 2018 CH01 Director's details changed for Mr Steve Trevor Wiley on 18 July 2018
18 Jul 2018 PSC04 Change of details for Mr Steve Trevor Wiley as a person with significant control on 18 July 2018
28 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-28
  • GBP 2