MONTALT CLEANING SERVICES LIMITED

03258262
1 VICARAGE LANE STRATFORD LONDON E15 4HF

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2023 accounts Annual Accounts 8 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2021 accounts Annual Accounts 8 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2021 accounts Annual Accounts 8 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2020 accounts Annual Accounts 8 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2019 accounts Annual Accounts 8 Buy now
24 Jan 2019 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2018 accounts Annual Accounts 8 Buy now
15 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2017 accounts Annual Accounts 3 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Jan 2016 accounts Annual Accounts 3 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 accounts Annual Accounts 3 Buy now
23 Sep 2013 accounts Annual Accounts 3 Buy now
16 Sep 2013 annual-return Annual Return 4 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
16 Aug 2012 accounts Annual Accounts 6 Buy now
06 Aug 2012 officers Appointment of director (Mr Gregory John Harden) 2 Buy now
06 Aug 2012 officers Termination of appointment of director (Nigel Linsdell) 1 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
30 Sep 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jan 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
15 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
13 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
07 Jun 2009 address Registered office changed on 07/06/2009 from 1 vicarage lane stratford london E15 4HF 2 Buy now
04 Jun 2009 accounts Annual Accounts 5 Buy now
08 May 2009 address Registered office changed on 08/05/2009 from tudor house 107 epping new road buckhurst hill essex IG9 5TQ 2 Buy now
05 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
10 Oct 2008 annual-return Return made up to 13/09/08; no change of members 10 Buy now
03 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
07 May 2008 accounts Annual Accounts 5 Buy now
26 Oct 2007 annual-return Return made up to 13/09/07; full list of members 7 Buy now
26 Oct 2007 accounts Annual Accounts 6 Buy now
24 Oct 2007 address Registered office changed on 24/10/07 from: montalt house 76 wood street walthamstow london E17 3HT 1 Buy now
23 Sep 2007 officers Director resigned 1 Buy now
27 Jan 2007 resolution Resolution 2 Buy now
20 Oct 2006 annual-return Return made up to 13/09/06; full list of members 8 Buy now
30 Jun 2006 accounts Annual Accounts 8 Buy now
03 Feb 2006 annual-return Return made up to 13/09/05; full list of members 8 Buy now
19 Dec 2005 officers Director resigned 1 Buy now
09 Jun 2005 accounts Annual Accounts 7 Buy now
21 Sep 2004 annual-return Return made up to 13/09/04; full list of members 8 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: tudor house 107 epping new road buckhurst hill essex IG9 5TQ 1 Buy now
03 Jun 2004 capital Ad 20/04/04--------- £ si 20@1=20 £ ic 100/120 2 Buy now
23 Apr 2004 officers Secretary resigned 1 Buy now
23 Apr 2004 officers New secretary appointed 2 Buy now
14 Apr 2004 accounts Annual Accounts 6 Buy now
06 Nov 2003 annual-return Return made up to 13/09/03; full list of members 8 Buy now
05 Jun 2003 accounts Annual Accounts 6 Buy now
19 Sep 2002 annual-return Return made up to 13/09/02; full list of members 8 Buy now
01 Jun 2002 accounts Annual Accounts 6 Buy now
27 Sep 2001 annual-return Return made up to 24/09/01; full list of members 8 Buy now
07 Jun 2001 accounts Annual Accounts 6 Buy now
10 May 2001 capital Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
20 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2000 annual-return Return made up to 24/09/00; full list of members 7 Buy now
22 May 2000 accounts Annual Accounts 6 Buy now
14 Jan 2000 officers New director appointed 2 Buy now
14 Jan 2000 officers New director appointed 2 Buy now
01 Nov 1999 accounts Annual Accounts 1 Buy now
01 Nov 1999 resolution Resolution 1 Buy now
29 Sep 1999 annual-return Return made up to 24/09/99; full list of members 6 Buy now
16 Nov 1998 annual-return Return made up to 02/10/98; no change of members 4 Buy now
24 May 1998 accounts Annual Accounts 1 Buy now
24 May 1998 resolution Resolution 1 Buy now
29 Apr 1998 accounts Accounting reference date extended from 31/10/98 to 31/12/98 1 Buy now
02 Nov 1997 annual-return Return made up to 02/10/97; full list of members 6 Buy now
31 Oct 1997 officers New secretary appointed 2 Buy now
09 Oct 1996 officers New director appointed 2 Buy now
09 Oct 1996 officers New secretary appointed 2 Buy now
09 Oct 1996 officers Secretary resigned 1 Buy now
09 Oct 1996 officers Director resigned 1 Buy now
09 Oct 1996 address Registered office changed on 09/10/96 from: roman house 296 golders green road london NW11 9PT 1 Buy now
02 Oct 1996 incorporation Incorporation Company 14 Buy now