Advanced company searchLink opens in new window

MOUNTBATTEN LIMITED

Company number 04098835

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)
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
07 May 2015 TM01 Termination of appointment of David John Roberts as a director on 31 March 2015
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
12 Nov 2012 CH01 Director's details changed for Mr Robin Keith Lomas on 11 November 2012
11 Nov 2012 CH03 Secretary's details changed for Mr Robin Keith Lomas on 11 November 2012
19 Sep 2012 AD01 Registered office address changed from First Floor Montrose House Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PY on 19 September 2012
19 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
23 Apr 2012 TM01 Termination of appointment of Ian Lomas as a director
07 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders