Advanced company searchLink opens in new window

MADAME MONTE-CARLO LTD

Company number 07382656

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)
20 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
20 Oct 2014 CH01 Director's details changed for Mr Hugo Lindsay on 20 August 2014
20 Oct 2014 CH01 Director's details changed for Miss Bianca Bowie-Phillips on 20 August 2014
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 1,541.2
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1,511.91
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 May 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,482.62
08 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,463.09
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,463.09
23 Mar 2014 AP01 Appointment of Mr Hugo Lindsay as a director
13 Mar 2014 TM01 Termination of appointment of James Lindsay as a director
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 1,414.32
16 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
16 Oct 2013 TM02 Termination of appointment of Moore & Cache Limited as a secretary
05 Sep 2013 AP01 Appointment of Mr James Alexander Tristram Lindsay as a director
04 Sep 2013 TM01 Termination of appointment of Hugo Lindsay as a director
04 Sep 2013 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 1,365.55
01 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,000
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 29 March 2013
  • GBP 1,000
27 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Mar 2013 SH02 Sub-division of shares on 6 February 2013
27 Feb 2013 AD01 Registered office address changed from C/O C/O Church & Co 1St Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 27 February 2013
26 Feb 2013 TM02 Termination of appointment of Hugo Lindsay as a secretary
26 Feb 2013 AP03 Appointment of Mr Bruce Maclennan as a secretary
17 Dec 2012 AP01 Appointment of Miss Bianca Bowie-Phillips as a director