Advanced company searchLink opens in new window

MONTY'S DELI LIMITED

Company number 09067833

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)
19 Jun 2018 PSC04 Change of details for Mr Mark Stuart Ogus as a person with significant control on 8 January 2018
19 Jun 2018 CH01 Director's details changed for Mark Stuart Ogus on 8 January 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
20 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 March 2017
  • GBP 1,111
20 Mar 2017 AP01 Appointment of Mr Graham White as a director on 17 March 2017
13 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2017 AP01 Appointment of Mr Paul Jonathan Katz as a director on 7 December 2016
08 Mar 2017 MR01 Registration of charge 090678330001, created on 6 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 1,000
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 1,000
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 854
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 854
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 7 December 2016
  • GBP 854
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 400
28 Sep 2016 SH08 Change of share class name or designation
28 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 190
13 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 190
25 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Nov 2015 CH01 Director's details changed for Owen Lee Walker Barratt on 27 October 2015
17 Nov 2015 CH01 Director's details changed for Mark Stuart Ogus on 27 October 2015
17 Nov 2015 CH01 Director's details changed for Owen Lee Walker Barratt on 27 October 2015
28 Oct 2015 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to Trojan House 34 Arcadia Avenue London N3 2JU on 28 October 2015