MONOPOLY FINANCE LIMITED

43 Berkeley Square, London, W1J 5AP, United Kingdom
StatusACTIVE
Company No.11756674
CategoryPrivate Limited Company
Incorporated08 Jan 2019
Age5 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

MONOPOLY FINANCE LIMITED is an active private limited company with number 11756674. It was incorporated 5 years, 4 months, 20 days ago, on 08 January 2019. The company address is 43 Berkeley Square, London, W1J 5AP, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 24 May 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Ms Andrea Juniper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-23

Psc name: Gregory Collier

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-14

Psc name: Andrea Juniper

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-23

Officer name: Gregory Collier

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-23

Officer name: Gregory Collier

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mrs Andrea Juniper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2020

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-08

Officer name: Mr Gregory Collier

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Collier

Termination date: 2020-01-03

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2020

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Coll

Change date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2020

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-08

Officer name: Mr Gregory Coll

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-03

Officer name: Gregory Collier

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-03

Psc name: Gregory Collier

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2020

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Collier

Notification date: 2019-01-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gregory Collier

Appointment date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Collier

Appointment date: 2020-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-03

Psc name: Gregory Collier

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Carolyn Emma Fleming

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-03

Psc name: Andrea Juniper

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-04

Officer name: Ms Carolyn Emma Fleming

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrea Juniper

Notification date: 2020-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Collier

Cessation date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Collier

Termination date: 2020-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-03

Officer name: Gregory Collier

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-03

Officer name: Ms Andrea Juniper

Documents

View document PDF

Incorporation company

Date: 08 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADY BUILDING & ELECTRICAL LTD

GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:11055800
Status:ACTIVE
Category:Private Limited Company

CAMPFAME LIMITED

99 KENTON ROAD,HARROW,HA3 0AN

Number:05413896
Status:ACTIVE
Category:Private Limited Company

DHM ESTATES LIMITED

374 LEY STREET,ILFORD,IG1 4AE

Number:06563378
Status:ACTIVE
Category:Private Limited Company

HILTON FOODS LIMITED

C/O PRICEWATERHOUSECOOPERS,8 LAGANBANK ROAD,BT1 3LR

Number:NI034980
Status:ACTIVE
Category:Private Limited Company

SOLAR SAVING SOLUTIONS LTD

UNIT 2 WILLOW FARM,RICKENHALL,IP22 1LQ

Number:07024283
Status:LIQUIDATION
Category:Private Limited Company

TASSK LTD

9 GREENHILL AVENUE,OLDHAM,OL2 7NZ

Number:09440632
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