- Company Overview for MONTALA LIMITED (06851491)
- Filing history for MONTALA LIMITED (06851491)
- People for MONTALA LIMITED (06851491)
- Charges for MONTALA LIMITED (06851491)
- More for MONTALA LIMITED (06851491)
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) |
---|---|---|---|
18 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH01 | Director's details changed for Emma Jane Huby on 27 June 2013 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from 40 Fawkner Way Stanford in the Vale Faringdon Oxfordshire SN7 8FF United Kingdom on 8 July 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
23 Mar 2010 | AD01 | Registered office address changed from 41 Hunters Field Stanford in the Vale Faringdon Oxfordshire SN7 8LZ on 23 March 2010 | |
23 Mar 2010 | CH03 | Secretary's details changed for Daniel Mark Huby on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Emma Jane Huby on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Daniel Mark Huby on 23 March 2010 | |
18 Mar 2009 | NEWINC | Incorporation |