Advanced company searchLink opens in new window

MONOPOLY MORTGAGES LIMITED

Company number 11987893

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)
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
20 Jun 2023 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 May 2022
18 May 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 101
16 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
28 Jun 2021 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to Alpha House 100 Borough High Street London SE1 1LB on 28 June 2021
14 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
14 Jan 2021 AA Accounts for a dormant company made up to 31 May 2020
06 Jan 2021 AD01 Registered office address changed from 50 Wakering Road C/O Itax Solutions Ltd, 24 Bec2 Barking IG11 8GN England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 6 January 2021
09 Dec 2020 AD01 Registered office address changed from 50 C/O Itax Solutions Ltd, Wakering Road 24 Bec2 Barking IG11 8GN England to 50 Wakering Road C/O Itax Solutions Ltd, 24 Bec2 Barking IG11 8GN on 9 December 2020
09 Dec 2020 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 50 C/O Itax Solutions Ltd, Wakering Road 24 Bec2 Barking IG11 8GN on 9 December 2020
08 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2020 PSC04 Change of details for Mr Alex Cast as a person with significant control on 7 December 2020
07 Dec 2020 CH01 Director's details changed for Mr Alexander Matthew Cast on 3 February 2020
07 Dec 2020 CS01 Confirmation statement made on 8 May 2020 with updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 CH01 Director's details changed for Mr Alex Cast on 18 June 2019
09 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-09
  • GBP 1