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)
27 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
24 Apr 2017 MR01 Registration of charge 040637710001, created on 21 April 2017
14 Dec 2016 CH03 Secretary's details changed for Mr Michael Desmond Tennyson Barley on 17 November 2016
12 Dec 2016 AD02 Register inspection address has been changed from 61 Fowlmere Road Heydon Royston Hertfordshire SG8 8PZ to 117 Boxworth End Swavesey Cambridge Cambridgeshire CB24 4RA
14 Oct 2016 CS01 Confirmation statement made on 29 August 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,248.47
25 Nov 2015 AD03 Register(s) moved to registered inspection location 61 Fowlmere Road Heydon Royston Hertfordshire SG8 8PZ
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Oct 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,248.47
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 10,248.47
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AD02 Register inspection address has been changed
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Michael John David Tims on 1 September 2011
06 Oct 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
20 Jul 2010 AA01 Change of accounting reference date
16 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Jul 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 August 2009
12 May 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 December 2009
23 Nov 2009 AD01 Registered office address changed from , 18a Redington Road, Hampstead, London, NW3 7RG on 23 November 2009