- Company Overview for MONZO BANK LIMITED (09446231)
- Filing history for MONZO BANK LIMITED (09446231)
- People for MONZO BANK LIMITED (09446231)
- Charges for MONZO BANK LIMITED (09446231)
- Registers for MONZO BANK LIMITED (09446231)
- More for MONZO BANK LIMITED (09446231)
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) |
---|---|---|---|
16 Mar 2023 | AP01 | Appointment of Mr Matthew Samuel Bromberg as a director on 1 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
13 Feb 2023 | CH01 | Director's details changed for Mr James Davies on 1 November 2022 | |
18 Jan 2023 | CH01 | Director's details changed for Ms Eileen Burbidge on 1 August 2016 | |
11 Jan 2023 | TM01 | Termination of appointment of Keith Woollard as a director on 1 January 2023 | |
02 Dec 2022 | SH06 |
Cancellation of shares. Statement of capital on 18 November 2022
|
|
01 Dec 2022 | SH03 | Purchase of own shares. | |
16 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 1 November 2022
|
|
10 Nov 2022 | CH01 | Director's details changed for Mr Anil Sai Tummalapalli on 17 September 2021 | |
09 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | AA | Group of companies' accounts made up to 28 February 2022 | |
06 Jul 2022 | TM01 | Termination of appointment of Phillip John Riese as a director on 30 June 2022 | |
20 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 27 May 2022
|
|
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
16 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
15 Mar 2022 | MR01 | Registration of charge 094462310004, created on 11 March 2022 | |
10 Mar 2022 | AP01 | Appointment of Elizabeth Runham as a director on 1 March 2022 | |
04 Mar 2022 | AD02 | Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to Broadwalk House 5 Appold Street London EC2A 2AG | |
26 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 6 January 2022
|
|
07 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2022 | MA | Memorandum and Articles of Association | |
06 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 8 December 2021
|
|
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 September 2021
|
|
07 Oct 2021 | AP01 | Appointment of Mr James Davies as a director on 29 September 2021 |