Advanced company searchLink opens in new window

MTN-I LIMITED

Company number 04063771

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)
05 Jun 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Mar 2024 WU07 Progress report in a winding up by the court
15 Feb 2024 WU04 Appointment of a liquidator
15 Feb 2024 WU14 Notice of removal of liquidator by court
31 Jan 2023 AD01 Registered office address changed from The Clock House Station Approach Marlow Bucks SL7 1NT England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 31 January 2023
31 Jan 2023 WU04 Appointment of a liquidator
03 Nov 2022 COCOMP Order of court to wind up
08 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
03 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
19 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
24 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jun 2019 PSC04 Change of details for Mr Michael John David Tims as a person with significant control on 27 June 2019
27 Jun 2019 CH01 Director's details changed for Michael John David Tims on 27 June 2019
18 Feb 2019 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to The Clock House Station Approach Marlow Bucks SL7 1NT on 18 February 2019
13 Nov 2018 AD01 Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Bucks SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 13 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2018 PSC04 Change of details for Mr Michael John David Tims as a person with significant control on 18 September 2018
18 Sep 2018 CH01 Director's details changed for Michael John David Tims on 18 September 2018
18 Sep 2018 CH03 Secretary's details changed for Mr Michael Desmond Tennyson Barley on 18 September 2018
12 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
07 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
23 Aug 2017 AD02 Register inspection address has been changed from 117 Boxworth End Swavesey Cambridge Cambridgeshire CB24 4RA to 2 Meadow Way Melbourn Royston SG8 6EA