Advanced company searchLink opens in new window

MONTB AUTOMOTIVE HOLDINGS LTD

Company number 13219957

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)
11 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
15 Jan 2024 AD01 Registered office address changed from International House 6th Floor International House Regent Street London W1B 2QD United Kingdom to International House 6th Floor International House Regent Street London W1B 2QD on 15 January 2024
15 Jan 2024 AD01 Registered office address changed from 568 London Road Grays RM20 3BJ England to International House 6th Floor International House Regent Street London W1B 2QD on 15 January 2024
11 Dec 2023 TM01 Termination of appointment of Hannah Williams as a director on 28 November 2023
26 Oct 2023 AA Micro company accounts made up to 30 June 2023
26 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 30 June 2023
03 Oct 2023 CERTNM Company name changed servmedia LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-01
02 Oct 2023 AD01 Registered office address changed from 568 568 London Road Grays RM20 3BJ England to 568 London Road Grays RM20 3BJ on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 568 568 London Road Grays RM20 3BJ on 2 October 2023
25 Jul 2023 AA Accounts for a dormant company made up to 28 February 2022
24 Jul 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
16 Mar 2023 AD01 Registered office address changed from 3 Honiley Avenue Wickford Essex SS12 9JE United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 16 March 2023
31 Oct 2022 CERTNM Company name changed buildmytank LIMITED\certificate issued on 31/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-26
29 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
17 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-16
23 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-23
  • GBP 100