Having been setup in 2011, Monster Foods Group Ltd have registered office in East Grinstead, it's status at Companies House is "Active". This business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PUTNER, Lee John | 08 February 2011 | - | 1 |
VRETTOS, Jonathan Michael | 01 April 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
RP04AR01 - N/A | 16 July 2018 | |
RP04CS01 - N/A | 11 May 2018 | |
CS01 - N/A | 23 February 2018 | |
RESOLUTIONS - N/A | 08 February 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 05 December 2016 | |
AR01 - Annual Return | 08 April 2016 | |
RESOLUTIONS - N/A | 08 January 2016 | |
SH01 - Return of Allotment of shares | 08 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 08 January 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AP01 - Appointment of director | 13 May 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 02 May 2012 | |
CH01 - Change of particulars for director | 02 May 2012 | |
AD01 - Change of registered office address | 16 February 2012 | |
AA01 - Change of accounting reference date | 04 January 2012 | |
NEWINC - New incorporation documents | 08 February 2011 |