MONTSERRAT ACQUISITIONS LTD

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

14/05/2514 May 2025 Appointment of Abdul Qayyum as a director on 2025-05-02

View Document

14/05/2514 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

25/04/2525 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

21/06/2321 June 2023 Cessation of Elq Investors Ii Ltd as a person with significant control on 2023-06-01

View Document

21/06/2321 June 2023 Notification of Ace Uk Bidco Limited as a person with significant control on 2023-06-01

View Document

19/06/2319 June 2023 Registration of charge 098680520005, created on 2023-05-30

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

13/06/2313 June 2023 Registration of charge 098680520004, created on 2023-05-30

View Document

07/06/237 June 2023 Registration of charge 098680520003, created on 2023-05-30

View Document

07/06/237 June 2023 Registration of charge 098680520002, created on 2023-05-30

View Document

31/05/2331 May 2023 Registration of charge 098680520001, created on 2023-05-30

View Document

12/04/2312 April 2023 Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 2023-04-12

View Document

06/04/236 April 2023 Termination of appointment of Jeremy Alan Wiltshire as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Ms Nita Ramesh Savjani as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Iain Alexander Edward Forbes as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Ana Estrada Lopez as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Joint Corporate Services Limited as a director on 2023-03-31

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Termination of appointment of Thomas Kelly as a secretary on 2023-03-31

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023 Statement of capital on 2023-03-21

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK OLIVIER

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR RICHARD MICHAEL THOMAS

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS KELLY / 02/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. ANA ESTRADA LOPEZ / 02/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND CHARLES OLIVIER / 02/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALAN WILTSHIRE / 02/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / ELQ INVESTORS II LTD / 02/09/2019

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB UNITED KINGDOM

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND CHARLES OLIVIER / 21/08/2017

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR MARK DESMOND CHARLES OLIVIER

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/11/162 November 2016 22/07/16 STATEMENT OF CAPITAL GBP 1 22/07/16 STATEMENT OF CAPITAL EUR 84879117

View Document

22/04/1622 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 14/01/16 STATEMENT OF CAPITAL GBP 1 14/01/16 STATEMENT OF CAPITAL EUR 69071263

View Document

26/11/1526 November 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information