Advanced company searchLink opens in new window

PROJECT MONTY BIDCO LIMITED

Company number 12892552

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)
08 Mar 2024 TM01 Termination of appointment of David Sweet as a director on 2 February 2024
27 Feb 2024 AD01 Registered office address changed from Crown House 143 - 147 Regent Street London W1B 4NR United Kingdom to Birchin Court 20 Birchin Lane London EC3V 9DU on 27 February 2024
27 Feb 2024 PSC05 Change of details for Project Monty Midco Limited as a person with significant control on 27 February 2024
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
18 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Aug 2023 AP01 Appointment of Mr Robert John William Jones as a director on 5 July 2023
10 Aug 2023 TM01 Termination of appointment of John Leslie Messer as a director on 5 July 2023
10 Aug 2023 TM01 Termination of appointment of Milan Kellner as a director on 5 July 2023
01 May 2023 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
28 Nov 2022 AP01 Appointment of Mr Julian Ebel as a director on 22 November 2022
28 Nov 2022 AP01 Appointment of David Sweet as a director on 22 November 2022
28 Nov 2022 TM01 Termination of appointment of Stewart Williams as a director on 7 December 2021
26 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
26 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
26 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
26 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Sep 2022 MR01 Registration of charge 128925520003, created on 15 September 2022
21 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
16 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Aug 2022 CH01 Director's details changed for Mr Stewart Williams on 22 August 2022
19 Aug 2022 CH01 Director's details changed for Mr Paul James Blackwood Templar on 1 August 2022