- Company Overview for MONAVER LTD (14012305)
- Filing history for MONAVER LTD (14012305)
- People for MONAVER LTD (14012305)
- More for MONAVER LTD (14012305)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
02 Apr 2024 | PSC04 | Change of details for Mr Griff Ellis Jones as a person with significant control on 1 February 2024 | |
29 Mar 2024 | CH01 | Director's details changed for Mr Griff Ellis Jones on 1 February 2024 | |
01 Mar 2024 | CH01 | Director's details changed for Mr Griff Ellis Jones on 26 February 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to 70 High Street Criccieth LL52 0HB on 1 March 2024 | |
01 Mar 2024 | PSC04 | Change of details for Mr Griff Ellis Jones as a person with significant control on 26 February 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
19 Apr 2023 | PSC04 | Change of details for Mr Griff Ellis Jones as a person with significant control on 9 February 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mr Griff Ellis Jones on 9 February 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 10 February 2023 | |
30 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-30
|