CERTNM |
Company name changed montgomery fox LIMITEDcertificate issued on 16/03/24
filed on: 16th, March 2024
| change of name
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023-12-10
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-01-18
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-06
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-01-01
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to 3rd Floor Suite 207 Regent Street London W1B3HH on 2023-08-14
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-06
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 24th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-06
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 17th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-16
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-25
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to Office 4 219 Kensington High Street London W8 6BD on 2020-04-09
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2020-08-31 to 2020-03-31
filed on: 11th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-25
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 6th, November 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-01
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Castlewood House 77-91 New Oxford Street London London WC1A 1DG to 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on 2019-01-29
filed on: 29th, January 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-25
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-25
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-11-25
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-11-25 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-08-30
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 22nd, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-11-25 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-08-30
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-22 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-22: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 22nd, August 2013
| incorporation
|
|