MONTE CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Change of details for Mr Israel Cezar De Oliveira Monte as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Mr Israel Cezar De Oliveira Monte as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Director's details changed for Mr Israel Cezar De Oliveira Monte on 2025-03-11

View Document

11/03/2511 March 2025 Notification of Monte Wealth Ltd as a person with significant control on 2025-03-11

View Document

23/12/2423 December 2024 Director's details changed for Mr Israel Cezar De Oliveira Monte on 2024-12-23

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

23/12/2423 December 2024 Registered office address changed from Spaces 30 Moorgate London EC2R6DN EC2R 6DN United Kingdom to 225 Clapham Road London SW9 9BE on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Mr Israel Cezar De Oliveira Monte as a person with significant control on 2024-12-23

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

07/06/247 June 2024 Previous accounting period extended from 2024-02-28 to 2024-02-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Registered office address changed from 68 Lombard Street London EC3V 9LJ United Kingdom to Spaces 30 Moorgate London EC2R6DN EC2R 6DN on 2021-11-26

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

13/10/2113 October 2021 Director's details changed for Mr Israel Cezar De Oliveira Monte on 2021-10-13

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

14/11/1914 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

23/04/1823 April 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

04/01/184 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 19 SKARDU ROAD LONDON NW2 3ES

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA ENGLAND

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 56 1 COLLEGE YARD WINCHESTER AVENUE LONDON NW6 7UA ENGLAND

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 264A BELSIZE ROAD LONDON GREATER LONDON NW6 4BT UNITED KINGDOM

View Document

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company