- Company Overview for MONFORTE LIMITED (11277229)
- Filing history for MONFORTE LIMITED (11277229)
- People for MONFORTE LIMITED (11277229)
- More for MONFORTE LIMITED (11277229)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
02 Aug 2023 | CH01 | Director's details changed for Mr Michael Christopher Fusco on 26 July 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Michael Christopher Fusco as a person with significant control on 26 July 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023 | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
20 Sep 2020 | PSC04 | Change of details for Mr Michael Christopher Fusco as a person with significant control on 31 October 2019 | |
20 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2019
|
|
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
28 Jun 2019 | AP01 | Appointment of Mr Michael Christopher Fusco as a director on 28 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Gary Paul Kearley as a director on 28 June 2019 | |
28 Jun 2019 | PSC01 | Notification of Michael Christopher Fusco as a person with significant control on 28 June 2019 | |
28 Jun 2019 | PSC07 | Cessation of Gary Paul Kearley as a person with significant control on 28 June 2019 | |
28 Jun 2019 | TM02 | Termination of appointment of Bh21 Ltd as a secretary on 28 June 2019 | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates |