- Company Overview for MTELIS LIMITED (04143329)
- Filing history for MTELIS LIMITED (04143329)
- People for MTELIS LIMITED (04143329)
- Insolvency for MTELIS LIMITED (04143329)
- More for MTELIS LIMITED (04143329)
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) |
---|---|---|---|
26 Jan 2016 | CH01 | Director's details changed for Deborah Jane Conway on 23 December 2015 | |
26 Jan 2016 | CH01 | Director's details changed for Mr Richard Gary Conway on 23 December 2015 | |
26 Jan 2016 | AD02 | Register inspection address has been changed from 86 Uphill Road London NW7 4QE United Kingdom to 2 Woodlands Close Great Shelford Cambridge CB22 5LP | |
26 Jan 2016 | CH03 | Secretary's details changed for Deborah Jane Conway on 23 December 2013 | |
26 Jan 2016 | AD01 | Registered office address changed from , 86 Uphill Road, Mill Hill, London, NW7 4QE to Barton House Newmarket Road Barton Mills Suffolk IP28 6AQ on 26 January 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
10 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
07 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
21 Feb 2010 | CH01 | Director's details changed for Deborah Jane Conway on 21 February 2010 | |
21 Feb 2010 | CH01 | Director's details changed for Richard Gary Conway on 21 February 2010 | |
21 Feb 2010 | AD02 | Register inspection address has been changed | |
01 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
20 Jan 2009 | 363a | Return made up to 18/01/09; full list of members | |
20 Jan 2009 | 190 | Location of debenture register | |
20 Jan 2009 | 353 | Location of register of members | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from, 86 uphill road, mill hill, london, NW7 4QE |