Advanced company searchLink opens in new window

MT VENTURES LIMITED

Company number 05487844

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)
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