Advanced company searchLink opens in new window

MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC

Company number 03004101

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)
08 Jan 2024 AP01 Appointment of Mr Christopher Yuuichiro Nakajima as a director on 1 January 2024
27 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
01 Nov 2023 AA Full accounts made up to 31 March 2023
25 Oct 2023 TM01 Termination of appointment of James Peyton Robinson as a director on 27 July 2023
25 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2023 AD01 Registered office address changed from 53 Threadneedle Street Threadneedle Street London EC2R 8AR England to 53 Threadneedle Street London EC2R 8AR on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from 65 Gresham Street 6th Floor London EC2V 7NQ England to 53 Threadneedle Street Threadneedle Street London EC2R 8AR on 3 July 2023
03 Jul 2023 AP04 Appointment of Juniper Partners Ltd as a secretary on 1 July 2023
03 Jul 2023 TM02 Termination of appointment of Link Company Matters Limited as a secretary on 30 June 2023
16 Jun 2023 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
03 Aug 2022 AA Full accounts made up to 31 March 2022
03 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
22 Oct 2021 CH04 Secretary's details changed for Link Company Matters Limited on 22 October 2021
08 Oct 2021 CH01 Director's details changed for Mrs Catriona Mary Elizabeth Hoare on 9 August 2021
28 Aug 2021 AA Full accounts made up to 31 March 2021
25 Aug 2021 MA Memorandum and Articles of Association
25 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2021 AD02 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
31 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
31 Dec 2020 CH01 Director's details changed for Mr James Peyton Robinson on 30 September 2013
23 Nov 2020 AP01 Appointment of Mrs Annette Barbara Powley as a director on 18 November 2020
19 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Max no of ordinary shares 31/07/2020
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2020 AA Full accounts made up to 31 March 2020