About

Registered Number: 04032981
Date of Incorporation: 13/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: HASS & CO, 151 Hoxton Street, London, N1 6PJ

 

Established in 2000, Fio Montana Ltd are based in London, it has a status of "Active". Fio Montana Ltd has 3 directors listed as Yildim, Sevda, Mayil, Ali, Mayil, Firat in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYIL, Ali 08 January 2004 30 June 2004 1
MAYIL, Firat 31 July 2000 08 January 2004 1
Secretary Name Appointed Resigned Total Appointments
YILDIM, Sevda 22 September 2004 30 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 January 2020
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 17 May 2019
CS01 - N/A 31 January 2019
PSC04 - N/A 31 January 2019
CH01 - Change of particulars for director 31 January 2019
CH03 - Change of particulars for secretary 31 January 2019
AP01 - Appointment of director 30 January 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 20 March 2015
AD01 - Change of registered office address 16 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AA - Annual Accounts 18 February 2010
AA01 - Change of accounting reference date 08 February 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 12 June 2007
287 - Change in situation or address of Registered Office 30 April 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 28 October 2005
363s - Annual Return 08 November 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 14 April 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 30 July 2002
363s - Annual Return 13 September 2001
225 - Change of Accounting Reference Date 19 June 2001
288a - Notice of appointment of directors or secretaries 08 August 2000
287 - Change in situation or address of Registered Office 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.