- 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) |
---|---|---|---|
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 13 August 2018
|
|
22 Aug 2018 | AD01 | Registered office address changed from 230 City Road London EC1V 2QY England to 38 Finsbury Square London EC2A 1PX on 22 August 2018 | |
14 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 16 July 2018
|
|
27 Jul 2018 | TM01 | Termination of appointment of Denise Kingsmill as a director on 23 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
02 Mar 2018 | PSC05 | Change of details for Passion Capital Fs Lp as a person with significant control on 2 March 2018 | |
09 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2017
|
|
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
11 Dec 2017 | SH08 | Change of share class name or designation | |
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|
|
16 Nov 2017 | SH08 | Change of share class name or designation | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 July 2017
|
|
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 29 May 2017
|
|
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
22 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
22 Aug 2017 | AA | Full accounts made up to 28 February 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from , 230 City Road 230 City Road, London, EC1V 2QY, England to 230 City Road London EC1V 2QY on 10 April 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from , White Bear Yard, 2nd Floor 144a Clerkenwell Road, London, EC1R 5DF, England to 230 City Road London EC1V 2QY on 10 April 2017 | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | CH01 | Director's details changed for Ms Eileen Burbridge on 6 March 2017 | |
03 Mar 2017 | AP01 | Appointment of Mr Miles Grimshaw as a director on 21 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates |