MONTEREY BAY GROUP LTD.

Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/12/248 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

25/11/2425 November 2024 Registered office address changed from PO Box Suite 586 405 Kings Road London SW10 0BB England to 13 Regal House Lensbury Avenue London SW6 2GZ on 2024-11-25

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Registered office address changed from Suite 586, 405 Kings Road, London Kings Road London SW10 0BB England to Suite 586 405 Kings Road London SW10 0BB on 2024-01-27

View Document

27/01/2427 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

27/01/2427 January 2024 Registered office address changed from Suite 586 405 Kings Road London SW10 0BB England to PO Box Suite 586 405 Kings Road London SW10 0BB on 2024-01-27

View Document

27/01/2427 January 2024 Registered office address changed from PO Box Suite 586 405 Kings Road London SW10 0BB England to PO Box Suite 586 405 Kings Road London SW10 0BB on 2024-01-27

View Document

27/01/2427 January 2024 Registered office address changed from 1 Eagle Place London SW7 3RG United Kingdom to Suite 586, 405 Kings Road, London Kings Road London SW10 0BB on 2024-01-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Termination of appointment of Brian Percival De Thorpe Millard as a director on 2023-09-13

View Document

13/09/2313 September 2023 Cessation of Brian Percival De Thorpe Millard as a person with significant control on 2023-09-13

View Document

19/02/2319 February 2023 Appointment of Mr Brian Percival De Thorpe Millard as a director on 2023-02-19

View Document

19/02/2319 February 2023 Notification of Brian Percival De Thorpe Millard as a person with significant control on 2023-02-19

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/203 December 2020 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