Advanced company searchLink opens in new window

MONESE FINANCE LTD

Company number 12117096

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)
29 Dec 2023 AA Accounts for a small company made up to 31 December 2022
06 Sep 2023 AP01 Appointment of Mr Sabyasachi Mukherjee as a director on 6 September 2023
03 Aug 2023 MR04 Satisfaction of charge 121170960001 in full
02 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 AA Accounts for a small company made up to 31 December 2021
20 Dec 2022 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to Eagle House 163 City Road London EC1V 1NR on 20 December 2022
25 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
28 Jan 2022 AD01 Registered office address changed from 1 King Street London EC2V 8AU England to Tallis House 2 Tallis Street London EC4Y 0AB on 28 January 2022
01 Sep 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
01 Sep 2021 TM01 Termination of appointment of Paul Aylieff as a director on 12 August 2021
31 Aug 2021 AP01 Appointment of Mr Norris Koppel as a director on 12 August 2021
27 Aug 2021 TM01 Termination of appointment of Ambreen Joy Pascale Khasru as a director on 13 August 2021
07 May 2021 AA Accounts for a small company made up to 31 December 2020
07 Oct 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
01 Jul 2020 AD01 Registered office address changed from 5th Floor 50 Finsbury Square London EC2A 1HD England to 1 King Street London EC2V 8AU on 1 July 2020
16 Mar 2020 MR01 Registration of charge 121170960001, created on 13 March 2020
14 Feb 2020 TM01 Termination of appointment of Norris Koppel as a director on 13 February 2020
14 Feb 2020 AP01 Appointment of Mr. Paul Aylieff as a director on 13 February 2020
14 Feb 2020 AP01 Appointment of Ms Ambreen Joy Pascale Khasru as a director on 13 February 2020
07 Feb 2020 AD01 Registered office address changed from 50 Finsbury Square 5th Floor London EC2A 1HD England to 5th Floor 50 Finsbury Square London EC2A 1HD on 7 February 2020
07 Feb 2020 AD01 Registered office address changed from 5th Floor Finsbury Square London EC2A 1HD England to 50 Finsbury Square 5th Floor London EC2A 1HD on 7 February 2020
21 Jan 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
21 Jan 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 5th Floor Finsbury Square London EC2A 1HD on 21 January 2020