MONSTERNET - History of Changes


DateDescription
2025-01-15 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-08 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-25 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-12 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-23 delete coo Gareth Hall
2021-12-23 update person_title Gareth Hall: Operations Director => Operations Manager
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-31 insert address teclan Business Centre, Tore, IV6 7RZ
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-07-14 delete phone 01463 813260
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-05 insert general_emails in..@monsternethighland.com
2020-01-05 delete address teclan business centre Old Kilcoy House Tore IV6 7RZ
2020-01-05 insert email in..@monsternethighland.com
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FERGUS MACDONALD WEIR / 20/08/2019
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-08 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-03 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-06 delete source_ip 213.246.108.229
2019-05-06 insert source_ip 213.246.110.206
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS MACDONALD WEIR / 01/09/2018
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FERGUS MACDONALD WEIR / 01/09/2018
2018-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date null => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-18 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-12 delete person Fergus Weir
2017-11-12 insert registration_number SC548683
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-08-07 delete address 79 KENNETH STREET INVERNESS SCOTLAND IV3 5QQ
2017-08-07 insert address OLD KILCOY HOUSE TORE MUIR OF ORD SCOTLAND IV6 7RZ
2017-08-07 update registered_address
2017-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 79 KENNETH STREET INVERNESS IV3 5QQ SCOTLAND
2017-07-07 update account_ref_month 10 => 8
2017-07-07 update accounts_next_due_date 2018-07-27 => 2018-05-31
2017-06-05 update statutory_documents CURRSHO FROM 31/10/2017 TO 31/08/2017
2016-10-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION