MONTEAL LTD

07272833
LEAVESDEN PARK SUITE 1 5 HERCULES WAY WATFORD WD25 7GS

Documents

Documents
Date Category Description Pages
08 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 accounts Annual Accounts 4 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 accounts Annual Accounts 4 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2022 accounts Annual Accounts 4 Buy now
06 Sep 2021 accounts Annual Accounts 4 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 4 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2019 accounts Annual Accounts 3 Buy now
19 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2018 accounts Annual Accounts 4 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2017 accounts Annual Accounts 5 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 officers Appointment of director (Mr Peter Anthony Murphy) 2 Buy now
12 May 2017 officers Termination of appointment of director (Barry Donald Packham) 1 Buy now
12 May 2017 officers Termination of appointment of director (Barry Donald Packham) 1 Buy now
02 Nov 2016 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jul 2016 accounts Annual Accounts 2 Buy now
16 Jun 2016 annual-return Annual Return 4 Buy now
15 Jul 2015 accounts Annual Accounts 2 Buy now
06 Jun 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 officers Termination of appointment of secretary (Caroline Anne Packham) 1 Buy now
09 Dec 2014 accounts Annual Accounts 2 Buy now
22 Jun 2014 annual-return Annual Return 5 Buy now
11 Oct 2013 accounts Annual Accounts 2 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
04 Jul 2013 officers Change of particulars for director (Barry Donald Packham) 2 Buy now
04 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2013 officers Change of particulars for secretary (Caroline Anne Packham) 2 Buy now
22 Aug 2012 accounts Annual Accounts 3 Buy now
16 Jun 2012 annual-return Annual Return 5 Buy now
06 Jul 2011 accounts Annual Accounts 2 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
03 Jun 2010 incorporation Incorporation Company 8 Buy now