Advanced company searchLink opens in new window

MONESE LTD

Company number 08720992

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)
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 December 2024
  • GBP 2,393.42479
15 Jan 2025 SH08 Change of share class name or designation
24 Dec 2024 MR04 Satisfaction of charge 087209920005 in full
19 Dec 2024 AP01 Appointment of Mr Denis Shafranik as a director on 17 December 2024
19 Dec 2024 AP01 Appointment of Mr Malcolm Le May as a director on 17 December 2024
19 Dec 2024 AP01 Appointment of Mr Mark Newton-Jones as a director on 17 December 2024
19 Dec 2024 AP01 Appointment of Mr Virraj Bharatkumar Jatania as a director on 17 December 2024
19 Dec 2024 AP01 Appointment of Mr Harry Eugene Lockhart as a director on 17 December 2024
19 Dec 2024 TM01 Termination of appointment of Ola Reinhold Nordbye as a director on 17 December 2024
19 Dec 2024 TM01 Termination of appointment of Norris Koppel as a director on 17 December 2024
19 Dec 2024 TM01 Termination of appointment of Anastasios Economou as a director on 17 December 2024
19 Dec 2024 TM01 Termination of appointment of George Sosei Karamanos as a director on 17 December 2024
19 Dec 2024 PSC02 Notification of Pockit Limited as a person with significant control on 17 December 2024
19 Dec 2024 PSC07 Cessation of Norris Koppel as a person with significant control on 17 December 2024
20 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2024 TM01 Termination of appointment of Timothy Charles Levene as a director on 16 October 2024
21 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with updates
26 Sep 2024 MR01 Registration of charge 087209920005, created on 12 September 2024
04 Sep 2024 MR04 Satisfaction of charge 087209920004 in full
03 Sep 2024 AAMD Amended group of companies' accounts made up to 31 December 2022
18 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 May 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 2,119.0222
02 May 2024 MR01 Registration of charge 087209920004, created on 26 April 2024
22 Mar 2024 TM01 Termination of appointment of Michael Vallance as a director on 14 March 2024
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 2,035.31069