MONS CAPITAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-03 delete address 6th Floor 130 Jermyn Street London SW1Y 4UR UNITED KINGDOM
2021-02-03 insert address 840 Ibis Court Centre Park Warrington, England, WA1 1RL UNITED KINGDOM
2021-02-03 update primary_contact 6th Floor 130 Jermyn Street London SW1Y 4UR UNITED KINGDOM => 840 Ibis Court Centre Park Warrington, England, WA1 1RL UNITED KINGDOM
2020-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TZE TUNG CHONG / 20/09/2020
2020-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TZE TUNG CHONG / 20/09/2020
2020-12-07 delete address UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET ENGLAND BH12 1JY
2020-12-07 insert address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL
2020-12-07 update registered_address
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address 6TH FLOOR 130 JERMYN STREET LONDON ENGLAND SW1Y 4UR
2020-05-07 insert address UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET ENGLAND BH12 1JY
2020-05-07 update registered_address
2020-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 6TH FLOOR 130 JERMYN STREET LONDON SW1Y 4UR ENGLAND
2020-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TZE TUNG CHONG / 07/02/2020
2020-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TZE TUNG CHONG / 07/02/2020
2020-01-07 delete address 6TH FLOOR 130 JERMYN STREET LONDON UNITED KINGDOM SW1Y 4UR
2020-01-07 insert address 6TH FLOOR 130 JERMYN STREET LONDON ENGLAND SW1Y 4UR
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2019 FROM 205 PENTAX HOUSE SOUTH HILL AVENUE SOUTH HARROW HARROW HA2 0DU ENGLAND
2019-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 6TH FLOOR 130 JERMYN STREET LONDON SW1Y 4UR UNITED KINGDOM
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-10-01 update statutory_documents 25/09/19 STATEMENT OF CAPITAL GBP 100
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 delete address NORFOLK HOUSE 31 ST JAMES’S SQUARE 1ST FLOOR LONDON ENGLAND SW1Y 4JJ
2018-11-07 insert address 6TH FLOOR 130 JERMYN STREET LONDON UNITED KINGDOM SW1Y 4UR
2018-11-07 update registered_address
2018-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2018 FROM NORFOLK HOUSE 31 ST JAMES’S SQUARE 1ST FLOOR LONDON SW1Y 4JJ ENGLAND
2018-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-01-20 delete address NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ UNITED KINGDOM
2018-01-20 insert address 6th Floor 130 Jermyn Street London SW1Y 4UR UNITED KINGDOM
2018-01-20 update primary_contact NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ UNITED KINGDOM => 6th Floor 130 Jermyn Street London SW1Y 4UR UNITED KINGDOM
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date null => 2016-03-31
2016-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-12-31
2016-06-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 9 => 3
2016-03-28 delete address 2ND FLOOR, 130 JERMYN STREET ST JAMES'S, LONDON SW1Y 4UR UNITED KINGDOM
2016-03-28 insert address NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ UNITED KINGDOM
2016-03-28 update primary_contact 2ND FLOOR, 130 JERMYN STREET ST JAMES'S, LONDON SW1Y 4UR UNITED KINGDOM => NORFOLK HOUSE 31 ST JAMES'S SQUARE LONDON SW1Y 4JJ UNITED KINGDOM
2016-03-21 update statutory_documents CURREXT FROM 30/09/2015 TO 31/03/2016
2016-03-12 delete address 2ND FLOOR 130 JERMYN STREET ST JAMES'S LONDON SW1Y 4UR
2016-03-12 insert address NORFOLK HOUSE 31 ST JAMES’S SQUARE 1ST FLOOR LONDON ENGLAND SW1Y 4JJ
2016-03-12 update registered_address
2016-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 2ND FLOOR 130 JERMYN STREET ST JAMES'S LONDON SW1Y 4UR
2015-11-08 delete address 2ND FLOOR 130 JERMYN STREET ST JAMES'S LONDON UNITED KINGDOM SW1Y 4UR
2015-11-08 insert address 2ND FLOOR 130 JERMYN STREET ST JAMES'S LONDON SW1Y 4UR
2015-11-08 insert sic_code 64999 - Financial intermediation not elsewhere classified
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date null => 2015-09-30
2015-11-08 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-27 update statutory_documents 30/09/15 FULL LIST
2015-01-24 update website_status IndexPageFetchError => OK
2015-01-24 insert general_emails in..@monscapital.com
2015-01-24 delete index_pages_linkeddomain uk.clara.net
2015-01-24 insert address 2ND FLOOR, 130 JERMYN STREET ST JAMES'S, LONDON SW1Y 4UR UNITED KINGDOM
2015-01-24 insert alias Mons Capital
2015-01-24 insert alias Mons Capital Limited
2015-01-24 insert email in..@monscapital.com
2015-01-24 insert industry_tag investment
2015-01-24 insert registration_number 09241098
2015-01-24 update primary_contact null => 2ND FLOOR, 130 JERMYN STREET ST JAMES'S, LONDON SW1Y 4UR UNITED KINGDOM
2014-12-19 update website_status OK => IndexPageFetchError
2014-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TZE TUNG CHONG / 02/10/2014
2014-10-02 update statutory_documents DIRECTOR APPOINTED MR TZE TUNG CHONG
2014-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CURRIE
2014-09-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION