MONTEFIORE BRIDGING FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

20/03/2520 March 2025 Change of details for Mr Oren Ovadia as a person with significant control on 2025-01-01

View Document

12/03/2512 March 2025 Registered office address changed from 34 Francklyn Gardens London HA8 8RZ United Kingdom to 185 Edgwarebury Lane Edgware HA8 8QJ on 2025-03-12

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OREN OVADIA / 29/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR OREN OVADIA / 29/05/2019

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

29/05/1929 May 2019 SECRETARY APPOINTED MRS DANIELLE OVADIA

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN LEFCOE

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEFCOE / 25/04/2017

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 788 - 790 FINCHLEY ROAD LONDON LONDON NW11 7TJ

View Document

25/04/1725 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 24/04/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/07/157 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 DIRECTOR APPOINTED MR DARREN LEFCOE

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OREN OVADIA / 23/05/2011

View Document

30/05/1230 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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