MONOSOL AF, LTD.
Status | ACTIVE |
Company No. | 04108419 |
Category | Private Limited Company |
Incorporated | 15 Nov 2000 |
Age | 23 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MONOSOL AF, LTD. is an active private limited company with number 04108419. It was incorporated 23 years, 7 months, 21 days ago, on 15 November 2000. The company address is Oak Drive Hartlebury Trading Oak Drive Hartlebury Trading, Kidderminster, DY10 4JB, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type full
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 18 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Takeshi Ishizaka
Appointment date: 2023-05-09
Documents
Termination director company with name termination date
Date: 17 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Masahiro Inoue
Termination date: 2023-05-09
Documents
Termination director company with name termination date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Junichi Fujiwara
Termination date: 2023-03-10
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 02 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-01
Officer name: Mr Christian Hellmuth Herrmanns
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Hellmuth Herrmanns
Appointment date: 2022-06-27
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Masahiro Inoue
Appointment date: 2022-06-27
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Scott Bening
Termination date: 2022-05-17
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type full
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type full
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type full
Date: 18 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type full
Date: 26 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type full
Date: 03 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Change person secretary company with change date
Date: 18 Nov 2015
Action Date: 14 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-11-14
Officer name: Neil Arrowsmith
Documents
Accounts with accounts type full
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type full
Date: 30 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type full
Date: 14 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 17 Apr 2013
Action Date: 26 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-26
Officer name: Mr Junichi Fugiwara
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Miscellaneous
Date: 21 Nov 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name
Date: 05 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Junichi Fugiwara
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Owsley
Documents
Accounts with accounts type full
Date: 05 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Change person director company with change date
Date: 17 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-12
Officer name: Paul Scott Bening
Documents
Accounts with accounts type full
Date: 06 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type group
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Farello
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Jonathan Hawkes Owsley
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Paul Scott Bening
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Michael Farello
Documents
Accounts with accounts type group
Date: 13 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Auditors
Type: 391
Description: Notice of res removing auditor
Documents
Accounts with accounts type group
Date: 19 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 22 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 01/09/06 from: c/o streets & co 87 park road peterborough cambridgeshire PE1 2TN
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 09 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/04; no change of members; amend
Documents
Accounts with accounts type group
Date: 28 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/04; no change of members
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 27 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cast film europe LIMITED\certificate issued on 27/08/04
Documents
Accounts with accounts type full
Date: 21 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 13 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/03; full list of members
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/02; full list of members
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 24 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ANTENNA HOUSE,SHEFFIELD,S2 4QA
Number: | 05351452 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITY HOUSE,CHALFONT ST PETER,SL9 0JJ
Number: | 00640507 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HERBERT CRESCENT,LONDON,SW1X 0EZ
Number: | 05594651 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 COLLINGWOOD ROAD,CRAWLEY,RH10 7WG
Number: | 03654103 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLASTICS MACHINERY SALES LIMITED
12 ENID AVENUE,SUNDERLAND,SR6 9LJ
Number: | 08201384 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 AMESBURY ROAD,MANCHESTER,M9 6JF
Number: | 11730663 |
Status: | ACTIVE |
Category: | Private Limited Company |