MONTY MASON ASSET MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 New | Total exemption full accounts made up to 2024-11-30 |
| 12/12/2412 December 2024 | Change of details for Mr Ross Edward Spencer Gardiner as a person with significant control on 2024-11-28 |
| 12/12/2412 December 2024 | Notification of Gemma Susan Gardiner as a person with significant control on 2024-11-28 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
| 10/10/2410 October 2024 | Registered office address changed from Street Farmhouse the Street Sheering Bishops Stortford Hertfordshire CM22 7LX England to 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY on 2024-10-10 |
| 04/09/244 September 2024 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
| 10/11/2210 November 2022 | Registered office address changed from Brookman 145/147 Hatfield Road St. Albans AL1 4JY England to Street Farmhouse the Street Sheering Bishops Stortford Hertfordshire CM22 7LX on 2022-11-10 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 26/08/2026 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 19/11/1919 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ROSS EDWARD SPENCER GARDINER / 19/11/2019 |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
| 29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EDWARD SPENCER GARDINER / 29/07/2019 |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 06/09/186 September 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
| 02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 350 BAKER STREET ENFIELD EN1 3LQ ENGLAND |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 08/11/168 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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