MONSTARLAB UK LIMITED
Status | ACTIVE |
Company No. | 08063017 |
Category | Private Limited Company |
Incorporated | 09 May 2012 |
Age | 12 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MONSTARLAB UK LIMITED is an active private limited company with number 08063017. It was incorporated 12 years, 2 months, 23 days ago, on 09 May 2012. The company address is 1st Floor 33 Grey Street 1st Floor 33 Grey Street, Newcastle Upon Tyne, NE1 6EE, Tyne And Wear.
Company Fillings
Termination secretary company with name termination date
Date: 21 Jun 2024
Action Date: 21 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yousif Alneseyan
Termination date: 2024-06-21
Documents
Confirmation statement with no updates
Date: 19 Jun 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2024
Action Date: 17 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-17
Old address: 3rd Floor, 77 Farringdon Road London EC1M 3JU England
New address: 1st Floor 33 Grey Street Newcastle upon Tyne Newcastle upon Tyne Tyne and Wear NE1 6EE
Documents
Accounts with accounts type full
Date: 19 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hall
Termination date: 2024-03-21
Documents
Accounts with accounts type full
Date: 10 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Change person director company with change date
Date: 12 May 2023
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-06
Officer name: Hiroki Inagawa
Documents
Accounts with accounts type full
Date: 21 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 08 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Hall
Appointment date: 2022-07-01
Documents
Appoint person secretary company with name date
Date: 08 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Yousif Alneseyan
Appointment date: 2022-07-01
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-08
Old address: 174 North Gower Street London NW1 2NB England
New address: 3rd Floor, 77 Farringdon Road London EC1M 3JU
Documents
Termination director company with name termination date
Date: 08 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicos Constantinou
Termination date: 2022-07-08
Documents
Termination secretary company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kasper Heumann Kristensen
Termination date: 2022-06-30
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Notification of a person with significant control statement
Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 20 May 2022
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andreas Rasmussen
Cessation date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 20 May 2022
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Westerskov Baek
Cessation date: 2020-09-30
Documents
Accounts with accounts type full
Date: 18 May 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 23 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Termination director company with name termination date
Date: 27 May 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Rasmussen
Termination date: 2021-03-31
Documents
Appoint person director company with name date
Date: 27 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicos Constantinou
Appointment date: 2021-05-13
Documents
Termination director company with name termination date
Date: 27 May 2021
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Baek
Termination date: 2020-09-30
Documents
Appoint person director company with name date
Date: 27 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hiroki Inagawa
Appointment date: 2021-05-13
Documents
Accounts with accounts type full
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change to a person with significant control
Date: 04 Jul 2019
Action Date: 07 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-07
Psc name: Mr Andreas Rasmussen
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 07 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-07
Officer name: Mr Andreas Rasmussen
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 07 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-07
Psc name: Mr Andreas Rasmussen
Documents
Change person secretary company with change date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-02
Officer name: Kasper Huemann Kristensen
Documents
Gazette filings brought up to date
Date: 30 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 29 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Change person director company with change date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-23
Officer name: Mr Daniel Baek
Documents
Change to a person with significant control
Date: 23 May 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-23
Psc name: Mr Daniel Westerskov Baek
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-05
Old address: 235 st John Street London EC1V 4NG
New address: 174 North Gower Street London NW1 2NB
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-09
Officer name: Mr Andreas Rasmussen
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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: 23 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Appoint person secretary company with name date
Date: 23 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kasper Huemann Kristensen
Appointment date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 23 May 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Holm
Termination date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-02
Old address: Rainmaking Loft International House 1 st Katharines Way London E1W 1UN
New address: 235 st John Street London EC1V 4NG
Documents
Accounts with accounts type total exemption small
Date: 21 May 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: 11 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 22 May 2014
Action Date: 22 May 2014
Category: Address
Type: AD01
Change date: 2014-05-22
Old address: Rainmaking Loft International House 1 St. Katharines Way London E1W 1UN
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Change registered office address company with date old address
Date: 16 May 2014
Action Date: 16 May 2014
Category: Address
Type: AD01
Change date: 2014-05-16
Old address: 24 Greville Street London EC1N 8SS Uk
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Change person secretary company with change date
Date: 04 Jun 2013
Action Date: 22 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-22
Officer name: Philip Holm
Documents
Change account reference date company current shortened
Date: 22 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-07
Old address: 154-160 Fleet Street London EC4A 2DQ United Kingdom
Documents
Some Companies
9 OAKHILL AVENUE FREEHOLD LIMITED
32 BYRON HILL ROAD,HARROW,HA2 0HY
Number: | 05733701 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROWE AVENUE,PETERBOROUGH,PE2 7BQ
Number: | 11721407 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLAUGHTON INDUSTRIAL ESTATE, BROCKHOLES WAY,PRESTON,PR3 0PZ
Number: | 05267475 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ
Number: | 03781819 |
Status: | ACTIVE |
Category: | Private Limited Company |
3GREENGATE,HARROGATE,HG3 1GY
Number: | OC364665 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TAYLORED AIR SOLUTIONS LIMITED
53 GREENS GROVE,STOCKTON ON TEES,TS18 5AW
Number: | 07566513 |
Status: | ACTIVE |
Category: | Private Limited Company |