Company NameMontana Business Solutions Ltd
DirectorMarin Vladimirov Tsvetanov
Company StatusActive
Company Number07899002
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)
Previous NameMontana Limited Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Marin Vladimirov Tsvetanov
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBulgarian
StatusCurrent
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101a Ladywell Road
London
SE13 7JA

Location

Registered AddressFlat 75 Canterbury House (Miflats)
Sydenham Road
Croydon
CR0 9BL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Marin Vladimirov Tsvetanov
100.00%
Ordinary

Financials

Year2014
Net Worth£617
Cash£985
Current Liabilities£6,829

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

10 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 October 2023Previous accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
22 March 2023Director's details changed for Mr Marin Vladimirov Tsvetanov on 21 March 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (3 pages)
16 March 2023Director's details changed for Mr Marin Vladimirov Tsvetanov on 29 November 2016 (2 pages)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 January 2022 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
27 March 2021Micro company accounts made up to 31 January 2021 (2 pages)
11 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 January 2020 (2 pages)
9 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
1 May 2019Amended micro company accounts made up to 31 January 2019 (2 pages)
12 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
1 April 2017Micro company accounts made up to 31 January 2017 (1 page)
1 April 2017Micro company accounts made up to 31 January 2017 (1 page)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 November 2016Registered office address changed from 53 Ronver Road London SE12 0NR to Flat 75 Canterbury House (Miflats) Sydenham Road Croydon CR0 9BL on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 53 Ronver Road London SE12 0NR to Flat 75 Canterbury House (Miflats) Sydenham Road Croydon CR0 9BL on 29 November 2016 (1 page)
23 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
21 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
16 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
14 January 2014Registered office address changed from 101a Ladywell Road London SE13 7JA England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 101a Ladywell Road London SE13 7JA England on 14 January 2014 (1 page)
16 February 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 February 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 March 2012Company name changed montana LIMITED LTD\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2012Company name changed montana LIMITED LTD\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Incorporation (22 pages)
5 January 2012Incorporation (22 pages)