- Company Overview for MONTDALE LTD (08575731)
- Filing history for MONTDALE LTD (08575731)
- People for MONTDALE LTD (08575731)
- More for MONTDALE LTD (08575731)
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) |
---|---|---|---|
27 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
12 May 2018 | PSC02 | Notification of Valfin Nominees Ltd as a person with significant control on 19 June 2017 | |
12 May 2018 | PSC07 | Cessation of James David Hassan as a person with significant control on 19 June 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jul 2017 | PSC01 | Notification of James David Hassan as a person with significant control on 18 June 2017 | |
16 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
07 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
19 Feb 2015 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
09 Sep 2013 | AP02 | Appointment of Finsbury Corporate Services Limited as a director | |
19 Jun 2013 | NEWINC |
Incorporation
|