Advanced company searchLink opens in new window

MONTEAGLE INTERNATIONAL (UK) LIMITED

Company number 08769908

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 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
15 Oct 2019 PSC01 Notification of Rory Charles Kerr as a person with significant control on 6 April 2016
15 Oct 2019 PSC01 Notification of Warwick Hugh Marshall as a person with significant control on 6 April 2016
15 Oct 2019 PSC01 Notification of Mark Anthony Pesco as a person with significant control on 6 April 2016
14 Oct 2019 PSC07 Cessation of Lynchwood Nominees Limited as a person with significant control on 6 April 2016
14 Oct 2019 PSC01 Notification of David Courtnall Marshall as a person with significant control on 6 April 2016
14 Oct 2019 PSC01 Notification of Christoper Peter Latilla-Campbell as a person with significant control on 6 April 2016
30 Apr 2019 TM01 Termination of appointment of Bridgette Baker as a director on 30 April 2019
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
05 Dec 2018 AA Full accounts made up to 30 September 2018
15 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
15 Nov 2018 AP01 Appointment of Mr Warwick Hugh Marshall as a director on 12 November 2018
04 Oct 2018 AP01 Appointment of Bridgette Baker as a director on 1 October 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
11 Jan 2018 AA Full accounts made up to 30 September 2017
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
31 Jan 2017 AP01 Appointment of Rodney Guy Venables as a director on 31 January 2017
20 Jan 2017 AA Full accounts made up to 30 September 2016
08 Dec 2016 TM01 Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
15 Feb 2016 AA Full accounts made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 Nov 2015 CH01 Director's details changed for Mr Edward John Beale on 16 November 2015
16 Nov 2015 CH01 Director's details changed for Mr Lloyd Hugh Marshall on 16 November 2015