Advanced company searchLink opens in new window

MONTAGU BAKER LTD

Company number 08200380

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)
29 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
23 Jun 2020 CH03 Secretary's details changed for James Scott on 2 June 2020
10 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
03 Feb 2015 CH01 Director's details changed for Mr James Wesley Scott on 2 February 2013
02 Feb 2015 CH03 Secretary's details changed for James Scott on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from 3 Lowlands Court 3 Victoria Road London NW7 4SF to 8 the Rise Edgware Middlesex HA8 8NR on 2 February 2015
28 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
05 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
20 Jun 2014 CH01 Director's details changed for James Scott on 16 June 2014