MONOLITH AI LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-08-04

View Document

05/08/255 August 2025 NewTermination of appointment of Luke Alexander Spencer Oubridge as a director on 2025-08-04

View Document

25/07/2525 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-07-15

View Document

22/07/2522 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewAppointment of James Thaddeus Frith as a director on 2025-07-11

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2025-01-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

12/10/2412 October 2024 Resolutions

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

11/07/2411 July 2024 Satisfaction of charge 102008200001 in full

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-06-10

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

05/06/245 June 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-19

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

16/04/2416 April 2024 Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-04-16

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Registration of charge 102008200001, created on 2023-12-21

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

25/04/2325 April 2023 Appointment of Mr Luke Alexander Spencer Oubridge as a director on 2023-04-21

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Saravanan Sathyanandha as a director on 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

05/08/215 August 2021 Appointment of Mr Joshua Fredberg as a director on 2021-08-04

View Document

05/08/215 August 2021 Appointment of Mr Saravanan Sathyanandha as a director on 2021-08-04

View Document

23/06/2123 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-09-01

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

03/09/203 September 2020 Statement of capital following an allotment of shares on 2020-09-01

View Document

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

05/06/205 June 2020 CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENTECH VENTURES LLP

View Document

27/05/2027 May 2020 30/09/19 STATEMENT OF CAPITAL GBP 26.59941

View Document

26/05/2026 May 2020 ADOPT ARTICLES 16/07/2019

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR KAITLYN CROSSLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 PREVSHO FROM 30/05/2019 TO 31/03/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 66 PRESCOT STREET CBW LLP LONDON E1 8NN ENGLAND

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

01/06/191 June 2019 DIRECTOR APPOINTED MRS KAITLYN ASHLEY MAJANEN CROSSLEY

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR EDDIE ANDERSON

View Document

08/05/198 May 2019 ADOPT ARTICLES 02/04/2019

View Document

07/05/197 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 25.29763

View Document

07/05/197 May 2019 11/04/19 STATEMENT OF CAPITAL GBP 26.42999

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ROUS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO MONTOMOLI

View Document

12/03/1912 March 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 16.96429

View Document

02/11/182 November 2018 ADOPT ARTICLES 01/09/2018

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR RANI SAAD

View Document

14/06/1814 June 2018 COMPANY NAME CHANGED UQUANT LIMITED CERTIFICATE ISSUED ON 14/06/18

View Document

05/06/185 June 2018 09/03/18 STATEMENT OF CAPITAL GBP 10.41666

View Document

05/06/185 June 2018 SUB-DIVISION 09/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

29/05/1829 May 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR GOVIND PINDORIA

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR PAUL ROUS

View Document

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/17

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 52 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG UNITED KINGDOM

View Document

21/02/1821 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

17/11/1617 November 2016 ADOPT ARTICLES 26/07/2016

View Document

08/09/168 September 2016 27/07/16 STATEMENT OF CAPITAL GBP 10

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR IMPERIAL INNOVATIONS BUSINESSES LLP

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR GOVIND KESHAVJI PINDORIA

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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