MONOLITH AI LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Statement of capital following an allotment of shares on 2025-08-04 |
05/08/255 August 2025 New | Termination of appointment of Luke Alexander Spencer Oubridge as a director on 2025-08-04 |
25/07/2525 July 2025 New | Memorandum and Articles of Association |
24/07/2524 July 2025 New | Statement of capital following an allotment of shares on 2025-07-15 |
22/07/2522 July 2025 New | Resolutions |
18/07/2518 July 2025 New | Appointment of James Thaddeus Frith as a director on 2025-07-11 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-25 with updates |
24/04/2524 April 2025 | Statement of capital following an allotment of shares on 2025-04-11 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-12-31 |
20/03/2520 March 2025 | Statement of capital following an allotment of shares on 2025-03-07 |
10/01/2510 January 2025 | Statement of capital following an allotment of shares on 2025-01-10 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-23 |
13/11/2413 November 2024 | Statement of capital following an allotment of shares on 2024-11-11 |
22/10/2422 October 2024 | Statement of capital following an allotment of shares on 2024-10-22 |
12/10/2412 October 2024 | Resolutions |
04/10/244 October 2024 | Statement of capital following an allotment of shares on 2024-09-12 |
11/07/2411 July 2024 | Satisfaction of charge 102008200001 in full |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Statement of capital following an allotment of shares on 2024-06-10 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-25 with updates |
05/06/245 June 2024 | Second filing of a statement of capital following an allotment of shares on 2024-04-19 |
22/04/2422 April 2024 | Statement of capital following an allotment of shares on 2024-03-19 |
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 |
08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-04-03 |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Resolutions |
05/01/245 January 2024 | Statement of capital following an allotment of shares on 2024-01-04 |
02/01/242 January 2024 | Statement of capital following an allotment of shares on 2023-12-27 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Registration of charge 102008200001, created on 2023-12-21 |
12/10/2312 October 2023 | Statement of capital following an allotment of shares on 2023-10-12 |
12/09/2312 September 2023 | Statement of capital following an allotment of shares on 2023-08-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-25 with updates |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-04-28 |
25/04/2325 April 2023 | Appointment of Mr Luke Alexander Spencer Oubridge as a director on 2023-04-21 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Termination of appointment of Saravanan Sathyanandha as a director on 2022-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Statement of capital following an allotment of shares on 2022-12-07 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2022-03-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Statement of capital following an allotment of shares on 2021-09-27 |
05/08/215 August 2021 | Appointment of Mr Joshua Fredberg as a director on 2021-08-04 |
05/08/215 August 2021 | Appointment of Mr Saravanan Sathyanandha as a director on 2021-08-04 |
23/06/2123 June 2021 | Second filing of a statement of capital following an allotment of shares on 2020-09-01 |
23/06/2123 June 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
03/09/203 September 2020 | Statement of capital following an allotment of shares on 2020-09-01 |
23/06/2023 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
05/06/205 June 2020 | CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC |
04/06/204 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENTECH VENTURES LLP |
27/05/2027 May 2020 | 30/09/19 STATEMENT OF CAPITAL GBP 26.59941 |
26/05/2026 May 2020 | ADOPT ARTICLES 16/07/2019 |
26/05/2026 May 2020 | ARTICLES OF ASSOCIATION |
07/04/207 April 2020 | APPOINTMENT TERMINATED, DIRECTOR KAITLYN CROSSLEY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | PREVSHO FROM 30/05/2019 TO 31/03/2019 |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 66 PRESCOT STREET CBW LLP LONDON E1 8NN ENGLAND |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
01/06/191 June 2019 | DIRECTOR APPOINTED MRS KAITLYN ASHLEY MAJANEN CROSSLEY |
14/05/1914 May 2019 | DIRECTOR APPOINTED MR EDDIE ANDERSON |
08/05/198 May 2019 | ADOPT ARTICLES 02/04/2019 |
07/05/197 May 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 25.29763 |
07/05/197 May 2019 | 11/04/19 STATEMENT OF CAPITAL GBP 26.42999 |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROUS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCO MONTOMOLI |
12/03/1912 March 2019 | 30/05/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | 18/10/18 STATEMENT OF CAPITAL GBP 16.96429 |
02/11/182 November 2018 | ADOPT ARTICLES 01/09/2018 |
30/10/1830 October 2018 | DIRECTOR APPOINTED MR RANI SAAD |
14/06/1814 June 2018 | COMPANY NAME CHANGED UQUANT LIMITED CERTIFICATE ISSUED ON 14/06/18 |
05/06/185 June 2018 | 09/03/18 STATEMENT OF CAPITAL GBP 10.41666 |
05/06/185 June 2018 | SUB-DIVISION 09/03/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
29/05/1829 May 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GOVIND PINDORIA |
23/05/1823 May 2018 | DIRECTOR APPOINTED MR PAUL ROUS |
18/04/1818 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/17 |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 52 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG UNITED KINGDOM |
21/02/1821 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
17/11/1617 November 2016 | ADOPT ARTICLES 26/07/2016 |
08/09/168 September 2016 | 27/07/16 STATEMENT OF CAPITAL GBP 10 |
07/09/167 September 2016 | APPOINTMENT TERMINATED, DIRECTOR IMPERIAL INNOVATIONS BUSINESSES LLP |
07/09/167 September 2016 | DIRECTOR APPOINTED MR GOVIND KESHAVJI PINDORIA |
26/05/1626 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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