Advanced company searchLink opens in new window

M-TEC LIMITED

Company number 02800217

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)
18 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
21 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
09 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
05 Oct 2022 TM01 Termination of appointment of Barbara Gibbes as a director on 30 September 2022
06 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
04 May 2022 TM01 Termination of appointment of Stuart Bell as a director on 30 April 2022
21 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
17 Mar 2022 AA01 Current accounting period extended from 31 July 2022 to 30 September 2022
05 Jan 2022 AD01 Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022
02 Sep 2021 TM01 Termination of appointment of Christopher Ivan Dilley as a director on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of Paul David Hughes as a director on 31 August 2021
02 Sep 2021 AP03 Appointment of John Morrison as a secretary on 31 August 2021
02 Sep 2021 TM01 Termination of appointment of Mark William Rice as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Mr Stuart Bell as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Mr David Stuart Goode as a director on 31 August 2021
02 Sep 2021 AP01 Appointment of Ms Barbara Gibbes as a director on 31 August 2021
02 Sep 2021 AD01 Registered office address changed from 34 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester B50 4JN England to 12 Charterhouse Square London EC1M 6AX on 2 September 2021
12 Aug 2021 PSC07 Cessation of Paul David Hughes as a person with significant control on 12 August 2021
12 Aug 2021 PSC02 Notification of Techsil Holdings Limited as a person with significant control on 12 August 2021
29 Jun 2021 MR04 Satisfaction of charge 028002170003 in full
09 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
14 Dec 2020 AA Accounts for a dormant company made up to 31 July 2020
17 Nov 2020 MR04 Satisfaction of charge 028002170004 in full
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates