Advanced company searchLink opens in new window

MONTVIEUX LIMITED

Company number 06444463

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
18 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 12,950
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 12,950
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 12,500
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 12,500
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 12,500
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 12,500
05 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
30 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 MA Memorandum and Articles of Association
29 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 TM02 Termination of appointment of Jane Meriel Johnson as a secretary on 15 June 2021
12 Jan 2021 AP01 Appointment of Mr John Harris Mcqueen as a director on 12 January 2021
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
16 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 AD01 Registered office address changed from C/O Moore Stephens Chartered Accountants 30 Gay Street Bath BA1 2PA to Moore Chartered Accountants 30 Gay Street Bath BA1 2PA on 19 September 2019
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
28 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
18 May 2017 AA Total exemption full accounts made up to 31 December 2016