Advanced company searchLink opens in new window

M & TC LTD

Company number 02891653

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)
02 Mar 2021 AP01 Appointment of Mr Harjit Singh as a director on 1 March 2021
21 Feb 2021 TM01 Termination of appointment of Mgoc Ltd as a director on 31 December 2020
21 Feb 2021 TM02 Termination of appointment of Mgoc Ltd as a secretary on 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Dec 2019 AP02 Appointment of Manhattan Corporate Holdings and Investments as a director on 1 December 2019
30 Dec 2019 AA Micro company accounts made up to 31 December 2018
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
21 Oct 2019 PSC02 Notification of Mgoc Ltd as a person with significant control on 1 January 2019
18 Oct 2019 PSC07 Cessation of Manhattan Corporate Holdings & Investments Ltd as a person with significant control on 1 January 2019
18 Oct 2019 AP02 Appointment of Mgoc Ltd as a director on 1 October 2019
18 Oct 2019 AP04 Appointment of Mgoc Ltd as a secretary on 1 October 2019
19 Jun 2019 AD01 Registered office address changed from Manhattan House 4 Green Street Mayfair London W1K 6RG United Kingdom to 61 Bridge Street Kington HR5 3DJ on 19 June 2019
14 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
13 Mar 2019 TM01 Termination of appointment of Manhattan Corporate Holdings & Investments Ltd as a director on 12 March 2019
13 Mar 2019 TM02 Termination of appointment of Manhattan Corporate Holdings & Investments Ltd as a secretary on 12 March 2019
28 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
29 Dec 2017 PSC02 Notification of Manhattan Corporate Holdings & Investments Ltd as a person with significant control on 1 January 2017
29 Dec 2017 PSC07 Cessation of Annu Anil Raj Dhillon as a person with significant control on 27 January 2017
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates