- Company Overview for MT VENTURES LIMITED (05487844)
- Filing history for MT VENTURES LIMITED (05487844)
- People for MT VENTURES LIMITED (05487844)
- More for MT VENTURES LIMITED (05487844)
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) |
---|---|---|---|
24 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jul 2018 | CH03 | Secretary's details changed for Ms Anna Louise Barriball on 19 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Ground Floor, 111 Cornwallis Road Ground Floor 111 Cornwallis Road London N19 4LQ United Kingdom to Groundfloor 111 Cornwallis Road London N19 4LQ on 4 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
04 Jul 2018 | AD01 | Registered office address changed from Groundfloor 111 Cornwallis Road London N19 4LQ England to Ground Floor, 111 Cornwallis Road Ground Floor 111 Cornwallis Road London N19 4LQ on 4 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 1 Greenland Street London NW1 0nd England to Groundfloor 111 Cornwallis Road London N19 4LQ on 3 July 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Mark Titchner on 3 May 2018 | |
04 May 2018 | PSC04 | Change of details for Mr Mark Nicholas Titchner as a person with significant control on 3 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Mark Titchner on 3 May 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Mark Nicholas Titchner as a person with significant control on 1 July 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Top Flat 141 Breakspears Road London SE4 1TY to 1 Greenland Street London NW1 0nd on 8 November 2016 |