- Company Overview for MONTSERRAT ACQUISITIONS LTD (09868052)
- Filing history for MONTSERRAT ACQUISITIONS LTD (09868052)
- People for MONTSERRAT ACQUISITIONS LTD (09868052)
- Charges for MONTSERRAT ACQUISITIONS LTD (09868052)
- More for MONTSERRAT ACQUISITIONS LTD (09868052)
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 Dec 2024 | SH20 | Statement by Directors | |
19 Dec 2024 | SH19 |
Statement of capital on 19 December 2024
|
|
19 Dec 2024 | CAP-SS | Solvency Statement dated 18/12/24 | |
19 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
27 May 2024 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
27 May 2024 | PSC05 | Change of details for Ace Uk Bidco Limited as a person with significant control on 11 August 2023 | |
27 May 2024 | CH01 | Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023 | |
27 May 2024 | CH02 | Director's details changed for Joint Corporate Services Limited on 26 July 2023 | |
24 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Aug 2023 | MA | Memorandum and Articles of Association | |
24 Jul 2023 | AD01 | Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
21 Jun 2023 | PSC02 | Notification of Ace Uk Bidco Limited as a person with significant control on 1 June 2023 | |
21 Jun 2023 | PSC07 | Cessation of Elq Investors Ii Ltd as a person with significant control on 1 June 2023 | |
19 Jun 2023 | MR01 | Registration of charge 098680520005, created on 30 May 2023 | |
14 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2023 | MR01 | Registration of charge 098680520004, created on 30 May 2023 | |
07 Jun 2023 | MR01 | Registration of charge 098680520002, created on 30 May 2023 | |
07 Jun 2023 | MR01 | Registration of charge 098680520003, created on 30 May 2023 | |
31 May 2023 | MR01 | Registration of charge 098680520001, created on 30 May 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 12 April 2023 | |
06 Apr 2023 | TM01 | Termination of appointment of Jeremy Alan Wiltshire as a director on 31 March 2023 | |
06 Apr 2023 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 31 March 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Ana Estrada Lopez as a director on 31 March 2023 |