Advanced company searchLink opens in new window

MOUNTHEED LIMITED

Company number 03046703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2019 AA Micro company accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Oct 2017 AA Micro company accounts made up to 31 March 2016
13 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
04 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 AD01 Registered office address changed from Winston House Dollis Park Finchley London N3 1HF England to Winston House Dollis Park Finchley London N3 1HF on 8 July 2015
08 Jul 2015 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Winston House Dollis Park Finchley London N3 1HF on 8 July 2015
07 Jul 2015 CH01 Director's details changed for Mr Matt Slane on 7 July 2015
07 Jul 2015 TM01 Termination of appointment of Daniel Espinoza as a director on 2 July 2015
07 Jul 2015 AP01 Appointment of Mr Matt Slane as a director on 1 July 2015
07 Jul 2015 AP03 Appointment of Mrs Lucy Jane Farquharson as a secretary on 1 July 2015
07 Jul 2015 TM01 Termination of appointment of Harry Tobias Klahr as a director on 1 July 2015
07 Jul 2015 TM02 Termination of appointment of Harry Tobias Klahr as a secretary on 1 July 2015
14 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off