Advanced company searchLink opens in new window

MONTGOMERY TAFF LIMITED

Company number 10908136

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)
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
27 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 October 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
26 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
31 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
27 Mar 2020 PSC07 Cessation of Boobooks Holdings Limited as a person with significant control on 26 March 2020
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 2.01
05 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 October 2019
17 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with updates
08 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 PSC02 Notification of Boobooks Holdings Limited as a person with significant control on 15 November 2018
27 Nov 2018 SH10 Particulars of variation of rights attached to shares
27 Nov 2018 SH08 Change of share class name or designation
22 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
17 Sep 2018 DS02 Withdraw the company strike off application
13 Sep 2018 DS01 Application to strike the company off the register
16 Feb 2018 AD01 Registered office address changed from 210a Darlaston Road Darlaston Wednesbury Walsall West Midlands WS10 7TQ United Kingdom to 75 Aston Road Shifnal Shropshire TF11 8DU on 16 February 2018
17 Nov 2017 MR01 Registration of charge 109081360001, created on 6 November 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Oct 2017 PSC07 Cessation of Mohammed Rafiq Rahman as a person with significant control on 29 September 2017