MONT CORVUS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 32 PLANTATION STREET KILLYLEAGH DOWNPATRICK BT30 9QW NORTHERN IRELAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM GARVEY STUDIOS 8-10 LONGSTONE STREET LISBURN BT28 1TP

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

03/11/153 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED DIGITAL-ACUITY LTD CERTIFICATE ISSUED ON 28/02/14

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH MC CLURE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/11/1128 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 186 LISBURN ROAD BELFAST BT9 6AZ

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MC CLURE / 18/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN RICHARD BAIRD / 18/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

13/11/0813 November 2008 CHANGE OF DIRS/SEC

View Document

13/11/0813 November 2008 CHANGE OF DIRS/SEC

View Document

13/11/0813 November 2008 CHANGE OF DIRS/SEC

View Document

17/10/0817 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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