MONTEREY BAY GROUP LTD.
Company Documents
| Date | Description |
|---|---|
| 10/02/2510 February 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/12/248 December 2024 | Confirmation statement made on 2024-12-02 with updates |
| 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 |
| 08/03/248 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 08/03/248 March 2024 | Accounts for a dormant company made up to 2022-12-31 |
| 30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
| 30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
| 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 |
| 27/01/2427 January 2024 | Confirmation statement made on 2023-12-02 with no updates |
| 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 |
| 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 |
| 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 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 13/09/2313 September 2023 | Termination of appointment of Brian Percival De Thorpe Millard as a director on 2023-09-13 |
| 13/09/2313 September 2023 | Cessation of Brian Percival De Thorpe Millard as a person with significant control on 2023-09-13 |
| 19/02/2319 February 2023 | Appointment of Mr Brian Percival De Thorpe Millard as a director on 2023-02-19 |
| 19/02/2319 February 2023 | Notification of Brian Percival De Thorpe Millard as a person with significant control on 2023-02-19 |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-12-02 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-12-02 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/12/203 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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