Advanced company searchLink opens in new window

MONTEAGLE CONSUMER GROUP (UK) LIMITED

Company number 03340885

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)
28 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
13 Dec 2018 AD01 Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
26 Mar 2018 TM01 Termination of appointment of John Michael Robotham as a director on 1 March 2018
02 Mar 2018 PSC02 Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
29 Dec 2017 AA Accounts for a dormant company made up to 30 September 2017
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Nov 2016 TM01 Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016
11 Nov 2016 MR04 Satisfaction of charge 1 in full
20 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
29 Mar 2016 CH01 Director's details changed for Warwick Hugh Marshall on 29 March 2016
29 Mar 2016 CH01 Director's details changed for Mr Edward John Beale on 29 March 2016
15 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
18 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
26 Mar 2014 CH01 Director's details changed for Mr David Courtnall Marshall on 24 March 2014
26 Mar 2014 CH01 Director's details changed for John Michael Robotham on 24 March 2014
26 Mar 2014 CH04 Secretary's details changed for City Group Plc on 24 March 2014
26 Mar 2014 CH01 Director's details changed for Warwick Hugh Marshall on 24 March 2014
25 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014