Advanced company searchLink opens in new window

MONMOUTHSHIRE BROADBAND LIMITED

Company number 12415781

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)
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
18 Apr 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
27 Mar 2024 PSC07 Cessation of Broadway Partners Limited as a person with significant control on 21 September 2023
27 Mar 2024 AD01 Registered office address changed from 1st Floor, Helix Building Edmund Street Liverpool L3 9NG England to The Grange 100 High Street Southgate London N14 6PW on 27 March 2024
27 Mar 2024 PSC02 Notification of Voneus Limited as a person with significant control on 21 September 2023
18 Jan 2024 MR04 Satisfaction of charge 124157810002 in full
18 Jan 2024 MR04 Satisfaction of charge 124157810001 in full
10 Jan 2024 AA Accounts for a small company made up to 30 September 2022
07 Aug 2023 AD01 Registered office address changed from 4th Floor, Tempest Building Tithebarn Street Liverpool L2 2DT England to 1st Floor, Helix Building Edmund Street Liverpool L3 9NG on 7 August 2023
05 Jun 2023 TM01 Termination of appointment of Tom Sean Williams as a director on 11 May 2023
02 Feb 2023 AA Accounts for a small company made up to 31 December 2021
30 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
12 Dec 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
03 May 2022 AP03 Appointment of Mr Michael Robert Armitage as a secretary on 28 April 2022
28 Apr 2022 TM02 Termination of appointment of Lindsay Finnegan as a secretary on 28 April 2022
31 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
22 Dec 2021 AD01 Registered office address changed from Tempest Tempest Building Tithebarn Street Liverpool Select County L2 2DT United Kingdom to 4th Floor, Tempest Building Tithebarn Street Liverpool L2 2DT on 22 December 2021
30 Nov 2021 AA Accounts for a small company made up to 31 December 2020
28 Oct 2021 MA Memorandum and Articles of Association
28 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2021 AP01 Appointment of Mr Tom Sean Williams as a director on 6 October 2021
18 Oct 2021 AP01 Appointment of Mr Sean William Moore as a director on 6 October 2021
14 Oct 2021 MR01 Registration of charge 124157810002, created on 6 October 2021
18 Aug 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates