MOUNTBEST LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewApplication to strike the company off the register

View Document

05/06/255 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-13

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11

View Document

17/06/2417 June 2024 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/03/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIPP ULLMANN / 05/04/2014

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILIPP ULLMANN / 15/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILIPP ULLMANN / 15/05/2018

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIPP ULLMANN / 15/05/2018

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LESLIE ZANT-BOER / 01/07/2015

View Document

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 02/06/2015

View Document

13/07/1513 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA

View Document

08/07/148 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR IAN LESLIE ZANT-BOER

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

01/07/131 July 2013 SECRETARY APPOINTED PENELOPE-ANN HARRIS-PATEL

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, SECRETARY IAN ZANT-BOER

View Document

01/07/131 July 2013 SECRETARY APPOINTED PENELOPE-ANN HARRIS-PATEL

View Document

01/07/131 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

19/09/1219 September 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

29/09/1129 September 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR IAN ZANT-BOER

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN ULLMANN

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN DICKINSON

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIPP ULLMANN / 13/12/2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/09/987 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 02/06/95; CHANGE OF MEMBERS

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/09/9222 September 1992 RETURN MADE UP TO 02/06/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/8925 October 1989 NC INC ALREADY ADJUSTED

View Document

25/10/8925 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

12/08/8912 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/03/883 March 1988 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 FIRST GAZETTE

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8713 January 1987 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/02/7619 February 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/73

View Document

08/12/748 December 1974 ANNUAL RETURN MADE UP TO 01/08/73

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