Download leads from Nexok and grow your business. Find out more

Montefiore Storage Limited

Documents

Total Documents52
Total Pages179

Filing History

21 August 2023Confirmation statement made on 22 July 2023 with no updates
30 April 2023Accounts for a dormant company made up to 31 July 2022
15 August 2022Confirmation statement made on 22 July 2022 with no updates
29 April 2022Accounts for a dormant company made up to 30 July 2021
10 August 2021Confirmation statement made on 22 July 2021 with no updates
8 March 2021Accounts for a dormant company made up to 30 July 2020
2 September 2020Confirmation statement made on 22 July 2020 with no updates
28 May 2020Accounts for a dormant company made up to 30 July 2019
6 August 2019Confirmation statement made on 22 July 2019 with no updates
2 May 2019Accounts for a dormant company made up to 31 July 2018
8 August 2018Confirmation statement made on 22 July 2018 with no updates
20 March 2018Accounts for a dormant company made up to 30 July 2017
2 August 2017Confirmation statement made on 22 July 2017 with no updates
2 August 2017Confirmation statement made on 22 July 2017 with no updates
10 February 2017Accounts for a dormant company made up to 31 July 2016
10 February 2017Accounts for a dormant company made up to 31 July 2016
25 August 2016Confirmation statement made on 22 July 2016 with updates
25 August 2016Confirmation statement made on 22 July 2016 with updates
25 February 2016Accounts for a dormant company made up to 31 July 2015
25 February 2016Accounts for a dormant company made up to 31 July 2015
23 February 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 43 Filey Avenue London N16 6JL on 23 February 2016
23 February 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 43 Filey Avenue London N16 6JL on 23 February 2016
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
28 April 2015Accounts for a dormant company made up to 31 July 2014
28 April 2015Accounts for a dormant company made up to 31 July 2014
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
31 March 2014Accounts for a dormant company made up to 31 July 2013
31 March 2014Accounts for a dormant company made up to 31 July 2013
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
19 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
23 April 2013Accounts for a dormant company made up to 31 July 2012
23 April 2013Accounts for a dormant company made up to 31 July 2012
20 November 2012Accounts for a dormant company made up to 31 July 2011
20 November 2012Accounts for a dormant company made up to 31 July 2011
5 September 2012Annual return made up to 22 July 2012 with a full list of shareholders
5 September 2012Annual return made up to 22 July 2012 with a full list of shareholders
16 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011
16 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011
12 September 2011Annual return made up to 22 July 2011 with a full list of shareholders
12 September 2011Annual return made up to 22 July 2011 with a full list of shareholders
24 February 2011Appointment of Samuel Berger as a director
24 February 2011Appointment of Samuel Berger as a director
24 February 2011Appointment of Mordechai Yacob Berger as a director
24 February 2011Appointment of Mordechai Yacob Berger as a director
26 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 July 2010
26 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 July 2010
26 July 2010Termination of appointment of Graham Cowan as a director
26 July 2010Termination of appointment of Graham Cowan as a director
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing