- Company Overview for MORTIMER TECHNOLOGY GROUP LIMITED (04665443)
- Filing history for MORTIMER TECHNOLOGY GROUP LIMITED (04665443)
- People for MORTIMER TECHNOLOGY GROUP LIMITED (04665443)
- Charges for MORTIMER TECHNOLOGY GROUP LIMITED (04665443)
- More for MORTIMER TECHNOLOGY GROUP LIMITED (04665443)
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) |
---|---|---|---|
21 Mar 2018 | CH01 | Director's details changed for Mrs Sheilagh Patricia Magee on 21 March 2018 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Christopher Edward Dodson on 21 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Nov 2017 | MR01 | Registration of charge 046654430001, created on 7 November 2017 | |
22 Sep 2017 | CH01 | Director's details changed for Mr Niels Overgaard on 12 August 2017 | |
27 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 17 February 2017
|
|
15 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
08 Dec 2016 | CH01 | Director's details changed for Mr Niels Overgaard on 5 December 2016 | |
01 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 7 June 2016
|
|
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 7 June 2016
|
|
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
22 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
17 Feb 2016 | CH04 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 | |
19 Jan 2016 | AP01 | Appointment of Andrew Beal Bride as a director on 20 March 2015 | |
11 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2015
|
|
04 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 12 May 2015
|
|
28 May 2015 | MA | Memorandum and Articles of Association | |
26 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2015 | |
17 Apr 2015 | AP04 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 | |
17 Apr 2015 | TM02 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 30 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
Statement of capital on 2015-04-26
|