Advanced company searchLink opens in new window

MTM CORPORATE FINANCE LIMITED

Company number 04153078

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7 Burvale Court 13 Rickmansworth Road Watford WD18 0JQ on 30 April 2021
06 Apr 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
09 Dec 2018 AD02 Register inspection address has been changed from C/O Mtm Capital Partners Limited 42 Brook Street London W1K 5DB United Kingdom to 7 Burvale Court Rickmansworth Road Watford Herts. WD18 0JQ
09 Dec 2018 AA Micro company accounts made up to 31 March 2018
31 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017
16 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London England WC1V 6AY England on 29 October 2013
21 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 TM01 Termination of appointment of Geoffrey Isaac as a director
01 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
29 Feb 2012 CH01 Director's details changed for Mr Geoffrey Nicholas Isaac on 31 December 2011