Advanced company searchLink opens in new window

MONTEBELLO JEWELLERY LIMITED

Company number 11504896

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)
16 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
24 May 2024 AA Micro company accounts made up to 31 August 2023
17 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
13 Oct 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 2nd Floor Parkgates Bury New Road Prestwich Machester M25 0TL on 24 February 2021
23 Feb 2021 AA Micro company accounts made up to 31 August 2020
22 Oct 2020 AA Micro company accounts made up to 31 August 2019
23 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
03 Aug 2020 AA01 Previous accounting period shortened from 30 August 2019 to 29 August 2019
22 Apr 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 210
11 Sep 2019 SH08 Change of share class name or designation
11 Sep 2019 PSC04 Change of details for Yehuda Leyb Aker as a person with significant control on 15 February 2019
11 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with updates
11 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ New shares class be created 15/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2019 AP01 Appointment of Mr Aron Jacob Aker as a director on 15 February 2019
15 Feb 2019 PSC07 Cessation of Clive Joshua Rosenfeld as a person with significant control on 15 February 2019
15 Feb 2019 TM02 Termination of appointment of H S (Nominees) Limited as a secretary on 15 February 2019
15 Feb 2019 TM01 Termination of appointment of Clive Joshua Rosenfeld as a director on 15 February 2019
07 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-07
  • GBP 200