MONTEZUMA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Change of details for Mr Steven Robert Reeves as a person with significant control on 2024-11-30

View Document

27/02/2527 February 2025 Registered office address changed from 14a Water Lane Richmond TW9 1TJ England to 3 Old Dairy Kimpton Hitchin Herts SG4 8EY on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mrs Deborah Jayne Reeves as a person with significant control on 2024-11-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

02/10/242 October 2024 Registered office address changed from 12 the Vineyard Richmond TW10 6AN England to 14a Water Lane Richmond TW9 1TJ on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Director's details changed for Mr Steven Robert Reeves on 2022-08-30

View Document

05/03/245 March 2024 Change of details for Mr Steven Robert Reeves as a person with significant control on 2022-08-30

View Document

05/03/245 March 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 12 the Vineyard Richmond TW10 6AN on 2024-03-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Registered office address changed from 4 Lime Avenue Wheathampstead St. Albans Herts AL4 8LG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-10-07

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Director's details changed for Mr Steven Robert Reeves on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mr Steven Robert Reeves as a person with significant control on 2021-10-20

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

25/09/1825 September 2018 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