Advanced company searchLink opens in new window

MTM CAPITAL PARTNERS LIMITED

Company number 04966396

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)
06 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 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
03 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
31 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
14 Jul 2020 AP01 Appointment of Mr Michael Christopher Dyke Acland as a director on 25 June 2020
14 Jul 2020 TM01 Termination of appointment of Geoffrey Nicholas Isaac as a director on 25 June 2020
17 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
09 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
09 Dec 2018 AD02 Register inspection address has been changed from 42 Brook Street London W1K 5DB England to 7 Burvale Court Rickmansworth Road Watford WD18 0JQ
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 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
30 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
07 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,302,216
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,302,216
24 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,302,216
12 Dec 2013 AD04 Register(s) moved to registered office address
12 Dec 2013 CH01 Director's details changed for Mr Geoffrey Nicholas Isaac on 18 November 2012