AD01 |
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on Thursday 13th July 2023
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Geneva Buiding D Unit 8 1st Floor Lake View Drive Annesley Nottingham Nottinghamshire NG15 0ED
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 18th May 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor Geneva - 1 (Building D) Unit 8 Lake View Drive Annesley Nottingham NG15 0ED England to International House 24 Holborn Viaduct London EC1A 2BN on Monday 20th April 2020
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th March 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th March 2020.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 20th March 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th July 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 26th July 2019
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Saturday 30th September 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 13th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT to First Floor Geneva - 1 (Building D) Unit 8 Lake View Drive Annesley Nottingham NG15 0ED on Monday 20th February 2017
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th January 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th January 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Monday 21st December 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 31st August 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 1st September 2014
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Imc Group Consulting Limited Icon Business Centre Lake View Drive, Sherwood Park Nottingham NG15 0DT to Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT on Thursday 28th August 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AP04 |
On Wednesday 26th February 2014 - new secretary appointed
filed on: 26th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 10th February 2014.
filed on: 10th, February 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 30th January 2014
filed on: 10th, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, February 2014
| resolution
|
Free Download
(42 pages)
|
AR01 |
Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 1st, October 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed montan russia LIMITEDcertificate issued on 01/10/13
filed on: 1st, October 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, January 2013
| resolution
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd January 2013
filed on: 25th, January 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2012
| incorporation
|
Free Download
(18 pages)
|