Advanced company searchLink opens in new window

MONTANA COMMUNICATIONS LIMITED

Company number 03389076

Filter by category

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)
20 Jun 2024 PSC04 Change of details for Mr Keith James Sammels as a person with significant control on 20 June 2023
20 Jun 2024 PSC04 Change of details for Mrs Nicola Sammels as a person with significant control on 20 June 2023
19 Jun 2024 CH03 Secretary's details changed for Mrs Nicola Sammels on 20 June 2023
11 Jan 2024 CH03 Secretary's details changed for Ms Nicola Sammels on 17 December 2023
11 Jan 2024 PSC04 Change of details for Mrs Nicola Sammels as a person with significant control on 17 December 2023
11 Jan 2024 PSC04 Change of details for Mr Keith James Sammels as a person with significant control on 17 December 2023
11 Jan 2024 AD01 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD on 11 January 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 CH03 Secretary's details changed for Ms Nicola Ellis on 28 June 2012
05 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
26 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
26 Jul 2022 PSC04 Change of details for Mrs Nicola Sammels as a person with significant control on 5 July 2022
26 Jul 2022 PSC04 Change of details for Mr Keith James Sammels as a person with significant control on 5 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Keith James Sammels on 5 July 2022
26 Jul 2022 CH01 Director's details changed for Mrs Nicola Sammels on 5 July 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 AD01 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 7 February 2022
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
17 May 2021 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe HP13 5HQ England to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 17 May 2021
03 Feb 2021 PSC01 Notification of Nicola Sammels as a person with significant control on 31 January 2021
03 Feb 2021 AD01 Registered office address changed from 4 Waterside Station Road Harpenden Hertfordshire AL5 4US to Sterling House 5 Buckingham Place Bellfield Road West High Wycombe HP13 5HQ on 3 February 2021
03 Feb 2021 AP01 Appointment of Mrs Nicola Sammels as a director on 1 February 2021
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 SH10 Particulars of variation of rights attached to shares