AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(35 pages)
|
AD01 |
Address change date: Wed, 4th Jan 2023. New Address: 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD. Previous address: Unit 51 Metropolitan Park Bristol Road Greenford Middlesex UB6 8UP
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(34 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(35 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(33 pages)
|
TM01 |
Wed, 14th Jun 2017 - the day director's appointment was terminated
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Sat, 1st Oct 2016 - the day secretary's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 1st Oct 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(35 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 5th Nov 2015: 500000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Sun, 16th Aug 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Sep 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 51 Metropolitan Park Bristol Road Greenford UB6 8UP. Previous address: 30 Riverside Way Uxbridge Middlesex UB8 2YF England
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(21 pages)
|
AD01 |
Company moved to new address on Thu, 27th Feb 2014. Old Address: 51 Bristol Road Metropolitan Park Greenford Middlesex UB6 8UP England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 4th Feb 2014. Old Address: 30 Riverside Way Uxbridge Middlesex UB8 2YF
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Oct 2013 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 7th, December 2012
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Oct 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Oct 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Oct 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 15th, October 2010
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Tue, 3rd Nov 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Nov 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Nov 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Nov 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th Oct 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed monster energy uk LIMITEDcertificate issued on 28/10/09
filed on: 28th, October 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, October 2009
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 19th Oct 2009. Old Address: 1St Floor Stanmore House 15-19 Church Road Stanmore Middx HA7 4AR
filed on: 19th, October 2009
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 7th, August 2009
| accounts
|
Free Download
(16 pages)
|
363a |
Annual return up to Tue, 4th Nov 2008 with shareholders record
filed on: 4th, November 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Mon, 14th Apr 2008 Director appointed
filed on: 14th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Oct 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Oct 2007 New director appointed
filed on: 29th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 23rd Oct 2007 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 23rd Oct 2007 New director appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 23rd Oct 2007 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 23rd Oct 2007 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 23rd Oct 2007 New secretary appointed;new director appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 23rd Oct 2007 New secretary appointed;new director appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 499999 shares on Tue, 9th Oct 2007. Value of each share 1 £, total number of shares: 500000.
filed on: 23rd, October 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Tue, 23rd Oct 2007 New director appointed
filed on: 23rd, October 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 499999 shares on Tue, 9th Oct 2007. Value of each share 1 £, total number of shares: 500000.
filed on: 23rd, October 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Tue, 23rd Oct 2007 Director resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2007
| incorporation
|
Free Download
(15 pages)
|