Advanced company searchLink opens in new window

MONTGOMERY SHULTZ LTD

Company number 03500283

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)
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2025 DS01 Application to strike the company off the register
15 Apr 2024 TM02 Termination of appointment of Hilary Bessie Cox as a secretary on 27 March 2024
15 Apr 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with updates
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Oct 2022 AA01 Previous accounting period shortened from 5 April 2022 to 31 March 2022
29 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
04 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 5 April 2020
30 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
29 Jun 2020 AD01 Registered office address changed from 102 Brook Street Wymeswold Loughborough Leicestershire LE12 6TU to 2 the Green Mountsorrel Loughborough LE12 7AF on 29 June 2020
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
19 Aug 2019 AA Micro company accounts made up to 5 April 2019
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
17 Aug 2018 CH01 Director's details changed for Mrs Tracey Elizabeth Cox on 17 August 2018
17 Aug 2018 CH01 Director's details changed for Simon Derek Cox on 17 August 2018
17 Aug 2018 PSC04 Change of details for Mr Simon Derek Cox as a person with significant control on 17 August 2018
17 Aug 2018 PSC04 Change of details for Mrs Tracey Elizabeth Cox as a person with significant control on 17 August 2018
03 Aug 2018 AA Micro company accounts made up to 5 April 2018
07 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 5 April 2017
10 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 5 April 2017