Advanced company searchLink opens in new window

MTP INNOVATIONS LIMITED

Company number 07150976

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)
03 Aug 2012 AAMD Amended accounts made up to 30 June 2011
03 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH January 2014
21 Feb 2012 SH01 Statement of capital following an allotment of shares on 15 September 2011
  • GBP 12,500.00
  • ANNOTATION A second filed SH01 was registered on 24/01/2014
28 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Oct 2011 AP01 Appointment of Mrs Christine Sparks as a director
06 May 2011 SH01 Statement of capital following an allotment of shares on 28 April 2011
  • GBP 10,000
06 May 2011 MEM/ARTS Memorandum and Articles of Association
06 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2011 TM01 Termination of appointment of Ian Hill as a director
15 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13TH January 2014
02 Feb 2011 AP01 Appointment of Ian Stewart Hill as a director
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Sep 2010 AD01 Registered office address changed from , 3 St. Marks Court, Booths Park, Chelford Road, Huddersfield, HD8 8BD, United Kingdom on 17 September 2010
17 Sep 2010 AP01 Appointment of Peter Finan as a director
17 Sep 2010 AP01 Appointment of Steven Paul Crowther as a director
17 Sep 2010 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
09 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)