Advanced company searchLink opens in new window

MONTEITH SCOTT LIMITED

Company number 04125890

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)
26 Mar 2024 AA Micro company accounts made up to 31 March 2023
04 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
15 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
11 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
06 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 March 2020
23 Sep 2020 AAMD Amended micro company accounts made up to 31 March 2019
19 Aug 2020 AD01 Registered office address changed from 47 George Street Birmingham B3 1QA England to The Maltings Anderson Road Smethwick B66 4AR on 19 August 2020
02 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
28 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Oct 2017 AD01 Registered office address changed from 47a George Street Birmingham B3 1QA to 47 George Street Birmingham B3 1QA on 9 October 2017
10 Jan 2017 TM01 Termination of appointment of John Ronald Millington as a director on 15 December 2016
04 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 200
30 Dec 2015 TM01 Termination of appointment of Sean Espinasse as a director on 15 January 2015
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 200
13 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014