Advanced company searchLink opens in new window

CREDIT MONTAGUE LIMITED

Company number 00084098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 May 2022
29 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 May 2021
22 Jun 2021 AA Micro company accounts made up to 31 May 2020
30 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
30 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
05 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 May 2018
11 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Nov 2017 AA01 Current accounting period extended from 31 March 2018 to 31 May 2018
16 Oct 2017 PSC05 Change of details for Hayward Tyler Group Plc as a person with significant control on 6 April 2016
01 Sep 2017 TM01 Termination of appointment of Ewan Royston Lloyd-Baker as a director on 31 August 2017
31 Aug 2017 AP01 Appointment of Mr Stephen Mcquillan as a director on 31 August 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
31 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 Apr 2016 CH01 Director's details changed for Mr Ewan Royston Lloyd-Baker on 20 July 2015
20 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Apr 2015 CH01 Director's details changed for Mr Ewan Royston Lloyd-Baker on 28 August 2014
26 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
26 Apr 2015 CH01 Director's details changed for Mr Ewan Royston Lloyd-Baker on 28 August 2014