Advanced company searchLink opens in new window

MTELIS LIMITED

Company number 04143329

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)
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
  • GBP 2
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
  • GBP 2
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