MONITISE GROUP LIMITED

Company Documents

DateDescription
25/08/2425 August 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Return of final meeting in a members' voluntary winding up

View Document

19/12/2319 December 2023 Liquidators' statement of receipts and payments to 2023-10-31

View Document

18/10/2318 October 2023 Notification of First Data Uk Holdings Limited as a person with significant control on 2021-11-16

View Document

18/10/2318 October 2023 Cessation of Monitise Limited as a person with significant control on 2021-09-16

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-10-31

View Document

14/11/2214 November 2022 Termination of appointment of Thomas Hunter as a director on 2022-10-31

View Document

13/10/2213 October 2022 Appointment of Mr. Craig William Gurney as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of Richard Simon Waller as a director on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Mr. Stuart Kevin Forgan as a director on 2022-09-30

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

16/11/2116 November 2021 Appointment of a voluntary liquidator

View Document

16/11/2116 November 2021 Declaration of solvency

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

11/11/2111 November 2021 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 6 Snow Hill London EC1A 2AY on 2021-11-11

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Monitise Limited as a person with significant control on 2021-07-01

View Document

24/04/2024 April 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS SPURGEON

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPURGEON

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR THOMAS HUNTER

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM MEDIUS HOUSE 2 SHERATON STREET LONDON W1F 8BH ENGLAND

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE CAMERON

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

20/10/1720 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MONITISE PLC / 27/09/2017

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 95 GRESHAM STREET LONDON EC2V 7NA

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN HARCOURT CAMERON / 22/02/2016

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 SECOND FILING FOR FORM TM01

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRADLEY PETZER

View Document

09/11/159 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LUKIES

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHEAL KEYWORTH

View Document

07/05/147 May 2014 16/04/14 STATEMENT OF CAPITAL GBP 1158.7323

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR BRADLEY MARK PETZER

View Document

08/11/138 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 11/06/13 STATEMENT OF CAPITAL GBP 1156.7323

View Document

18/07/1318 July 2013 11/06/13 STATEMENT OF CAPITAL GBP 1157.7323

View Document

03/05/133 May 2013 26/03/13 STATEMENT OF CAPITAL GBP 1155.7323

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR. THOMAS ARTHUR SPURGEON

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

24/12/1224 December 2012 SHARE TRANSFERS TO A SECURED INSTITUTION 29/11/2012

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED RICHARD WALLER

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM WARNFORD COURT 29 THROGMORTION STREET LONDON EC2N 2AT UNITED KINGDOM

View Document

15/11/1215 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BROUGHAM

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED NICHOLAS TAYLOR

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPURGEON

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 04/11/11 STATEMENT OF CAPITAL GBP 1154.7323

View Document

22/12/1122 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1122 December 2011 ADOPT ARTICLES 04/11/2011

View Document

11/11/1111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY APPOINTED THOMAS ARTHUR SPURGEON

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MICHEAL DEREK KEYWORTH

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED JOHN HENRY BROUGHAM

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD WALLER

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCINTYRE

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/11/1012 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR SPURGEON / 07/12/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DAVID LUKIES / 13/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN HARCOURT CAMERON / 13/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR SPURGEON / 13/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES MCINTYRE / 13/10/2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY LEE CAMERON

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MR RICHARD WALLER

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM PROVIDIAN HOUSE 16 - 18 MONUMENT STREET LONDON EC3R 8AJ

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 16-18 MONUMENT STREET LONDON EC3R 8AJ

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: PROFILE WEST 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9EE

View Document

05/07/075 July 2007 SECTION 394

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 S-DIV 12/04/06

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 S-DIV 26/02/06

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 S386 DISP APP AUDS 12/10/05

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 S366A DISP HOLDING AGM 12/10/05

View Document

20/10/0520 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

12/10/0512 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company