Advanced company searchLink opens in new window

MONTREUX JAZZ INTERNATIONAL (UK) LIMITED

Company number 07880654

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)
04 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
03 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
14 Jul 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
13 Apr 2023 CH01 Director's details changed for Peter George Rebeiz on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Ms Natalie Rebeiz on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mathieu Jaton on 13 April 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
05 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
05 Feb 2021 CH01 Director's details changed for Ms Natalie Rebeiz on 5 February 2021
05 Feb 2021 CH01 Director's details changed for Mr Suhail Elias Rebeiz on 5 February 2021
10 Dec 2020 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
10 Dec 2020 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 13 December 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Mar 2018 CH01 Director's details changed for Ms Natalie Rebeiz on 31 January 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
06 Oct 2017 AA Micro company accounts made up to 31 December 2016