(AP01) On Fri, 8th Mar 2024 new director was appointed.
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 7th Oct 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 7th Oct 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 1st Mar 2023. New Address: 2a Rickyard Barn Stoke Road Blisworth Northampton Northamptonshire NN7 3DB. Previous address: The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG England
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Oct 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Oct 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 25th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 22nd Oct 2019. New Address: The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG. Previous address: 90 De Beauvoir Road London N1 4EN
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tue, 1st May 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st May 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 6th Oct 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 6th Oct 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Fri, 23rd May 2014 - the day secretary's appointment was terminated
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 6th Oct 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On Fri, 9th Nov 2012 secretary's details were changed
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 6th Oct 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed montambanco productions LIMITEDcertificate issued on 11/01/12
filed on: 11th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 10th Jan 2012 to change company name
change of name
|
|
(AR01) Annual return drawn up to Thu, 6th Oct 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 1st, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 30th Nov 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 30th Nov 2010. Old Address: Basement 61 De Beauvoir Road London N1 5AU
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 30th Nov 2010 secretary's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 6th Oct 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On Tue, 3rd Nov 2009 secretary's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Nov 2009 director's details were changed
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 6th Oct 2009 with full list of members
filed on: 27th, November 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Mon, 27th Oct 2008 Director appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 27th Oct 2008 Secretary appointed
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/10/2008 from 343 city road london EC1V 1LR
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
(288b) On Tue, 7th Oct 2008 Appointment terminated director
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2008
| incorporation
|
Free Download
(9 pages)
|