MONSTARLAB UK LIMITED

1st Floor 33 Grey Street 1st Floor 33 Grey Street, Newcastle Upon Tyne, NE1 6EE, Tyne And Wear
StatusACTIVE
Company No.08063017
CategoryPrivate Limited Company
Incorporated09 May 2012
Age12 years, 2 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 OAKHILL AVENUE FREEHOLD LIMITED

32 BYRON HILL ROAD,HARROW,HA2 0HY

Number:05733701
Status:ACTIVE
Category:Private Limited Company

DAWIDPL LTD

7 ROWE AVENUE,PETERBOROUGH,PE2 7BQ

Number:11721407
Status:ACTIVE
Category:Private Limited Company

MM LEE LIMITED

4 CLAUGHTON INDUSTRIAL ESTATE, BROCKHOLES WAY,PRESTON,PR3 0PZ

Number:05267475
Status:ACTIVE
Category:Private Limited Company

NTIER LIMITED

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:03781819
Status:ACTIVE
Category:Private Limited Company

TASKER PROPERTIES LLP

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source