Advanced company searchLink opens in new window

MUNTHOR LIMITED

Company number 13505752

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)
27 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
14 Oct 2024 AA Micro company accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
24 Jun 2023 CERTNM Company name changed scalta link LIMITED\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
22 Jun 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
13 Oct 2022 CH01 Director's details changed for Ms Janine Beecham on 13 October 2022
13 Oct 2022 CH04 Secretary's details changed for Accomplish Secretaries Limited on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 13 October 2022
11 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
26 May 2022 PSC07 Cessation of Andrey Polevoy as a person with significant control on 20 May 2022
26 May 2022 PSC01 Notification of Janine Beecham as a person with significant control on 20 May 2022
26 May 2022 CH01 Director's details changed for Ms Janine Beecham on 20 May 2022
20 Dec 2021 PSC04 Change of details for Mr Andrey Polevoy as a person with significant control on 10 November 2021
25 Aug 2021 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 5 August 2021
19 Aug 2021 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
05 Aug 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Ms Janine Beecham on 12 July 2021
05 Aug 2021 PSC04 Change of details for Mr Andrey Polevoy as a person with significant control on 12 July 2021
12 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-07-12
  • GBP 1,000