Advanced company searchLink opens in new window

MONCASSO LTD

Company number 13228371

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)
18 Apr 2024 CH01 Director's details changed for Mr Richard Lowe on 6 April 2024
18 Apr 2024 PSC04 Change of details for Mr Richard Lowe as a person with significant control on 6 April 2024
18 Apr 2024 PSC04 Change of details for Mr Antony Kirby as a person with significant control on 6 April 2024
18 Apr 2024 CH01 Director's details changed for Mr Antony Kirby on 6 April 2024
26 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
14 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
20 Mar 2023 TM01 Termination of appointment of Liam Thomas Noble as a director on 8 March 2023
03 Nov 2022 AP01 Appointment of Mr Liam Thomas Noble as a director on 3 November 2022
03 Nov 2022 AP01 Appointment of Mr Antony Kirby as a director on 3 November 2022
02 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
21 Sep 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 July 2022
18 Feb 2022 CH03 Secretary's details changed for Mr Richard Lowe on 18 February 2022
18 Feb 2022 CH01 Director's details changed for Mr Richard Lowe on 18 February 2022
18 Feb 2022 PSC04 Change of details for Mr Richard Lowe as a person with significant control on 18 February 2022
14 Feb 2022 CH01 Director's details changed for Mr Richard Lowe on 12 February 2022
14 Feb 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 7 the Courthouse 72 Unit 7 the Courthouse 72 Moorland Road Burslem Stoke on Trent ST6 1DY on 14 February 2022
05 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
21 Oct 2021 PSC04 Change of details for Mr Antony Kirby as a person with significant control on 21 October 2021
21 Oct 2021 PSC04 Change of details for Mr Richard Lowe as a person with significant control on 21 October 2021
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 8
26 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-26
  • GBP 2