- Company Overview for MONTAGUE STREET E1 LIMITED (14026486)
- Filing history for MONTAGUE STREET E1 LIMITED (14026486)
- People for MONTAGUE STREET E1 LIMITED (14026486)
- Charges for MONTAGUE STREET E1 LIMITED (14026486)
- More for MONTAGUE STREET E1 LIMITED (14026486)
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) |
---|---|---|---|
13 Nov 2024 | AD01 | Registered office address changed from 29 Clerkenwell Green London EC1R 0DU England to 24-28 Toynbee Street London E1 7NE on 13 November 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Dec 2023 | AA01 | Previous accounting period shortened from 1 October 2023 to 30 September 2023 | |
14 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 1 October 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
26 Jun 2023 | PSC05 | Change of details for London Standard Limited as a person with significant control on 9 June 2022 | |
04 Jul 2022 | MR01 | Registration of charge 140264860003, created on 23 June 2022 | |
23 Jun 2022 | MA | Memorandum and Articles of Association | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2022 | MR01 | Registration of charge 140264860001, created on 23 June 2022 | |
23 Jun 2022 | MR01 | Registration of charge 140264860002, created on 23 June 2022 | |
21 Jun 2022 | AP01 | Appointment of Mr Marc Boughton as a director on 9 June 2022 | |
16 Jun 2022 | AP01 | Appointment of Mr Robert Clarke as a director on 9 June 2022 | |
16 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 9 June 2022
|
|
05 Apr 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 March 2023 | |
05 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-05
|