Advanced company searchLink opens in new window

MONTH 5 LTD

Company number 10114793

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2024 DS01 Application to strike the company off the register
17 Jun 2024 CH01 Director's details changed for Mr John Nigel White on 10 June 2024
17 Jun 2024 AD01 Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 17 June 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
04 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
19 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
13 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 Aug 2018 PSC07 Cessation of John Nigel White as a person with significant control on 1 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
01 Aug 2018 PSC01 Notification of Brian Anthony Eaton as a person with significant control on 1 August 2018
01 Aug 2018 AP01 Appointment of Mr Brian Anthony Eaton as a director on 1 August 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
29 Nov 2017 PSC04 Change of details for Mr John Nigel White as a person with significant control on 29 November 2017
13 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 5 October 2016
  • GBP 104