MONOLITH VISUALS LIMITED

9 Bank Road, Bristol, BS15 8LS, England
StatusACTIVE
Company No.10951419
CategoryPrivate Limited Company
Incorporated07 Sep 2017
Age6 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

MONOLITH VISUALS LIMITED is an active private limited company with number 10951419. It was incorporated 6 years, 9 months, 26 days ago, on 07 September 2017. The company address is 9 Bank Road, Bristol, BS15 8LS, England.



Company Fillings

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-10

Psc name: Mr Oliver Terence Justice

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Justice

Termination date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Justice

Cessation date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-14

Psc name: Mr Jeremy Justice

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2021

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-14

Psc name: Mr Jeremy Justice

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2021

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-14

Psc name: Mr Jeremy Justice

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Justice

Notification date: 2019-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-14

Officer name: Mr Jeremy Justice

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 14 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-14

Psc name: Mr Jeremy Justice

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-23

Old address: Fifth Floor Mariner House 62 Prince Street Bristol BS1 4QD England

New address: 9 Bank Road Bristol BS15 8LS

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Terence Justice

Appointment date: 2019-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: 60 60 Rousham Road Bristol BS5 6XL United Kingdom

New address: Fifth Floor Mariner House 62 Prince Street Bristol BS1 4QD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Incorporation company

Date: 07 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC BAR & KITCHEN EQUIPMENT LIMITED

1 ROYAL TERRACE,ESSEX,SS1 1EA

Number:05527337
Status:ACTIVE
Category:Private Limited Company

BB FLOORING (SURREY) LTD

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:09105186
Status:ACTIVE
Category:Private Limited Company

BELLA PROPERTY'S LIMITED

81 HOWARD ROAD,BROMLEY,BR1 3QQ

Number:10659908
Status:ACTIVE
Category:Private Limited Company

EQUIVERSAL LIMITED

82 KINGS ROAD,CARDIFF,CF11 9DD

Number:08433998
Status:ACTIVE
Category:Private Limited Company

KEITH CURSON LTD

9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD

Number:10099068
Status:ACTIVE
Category:Private Limited Company

MP & KIDS LTD

65 STURMINSTER HOUSE,SOUTHAMPTON,SO16 4DW

Number:09786879
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