Advanced company searchLink opens in new window

MTIX LTD

Company number 07622985

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)
25 Oct 2018 PSC07 Cessation of Pravin Mistry as a person with significant control on 29 June 2017
25 Oct 2018 PSC02 Notification of Avalanche International Corp as a person with significant control on 29 June 2017
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
05 Jul 2018 AA Accounts for a small company made up to 30 November 2017
27 Apr 2018 MA Memorandum and Articles of Association
27 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2018 AP01 Appointment of Mr Daniel Peter Johnson as a director on 13 April 2018
09 Mar 2018 AP01 Appointment of Mr Philip Elia Mansour as a director on 5 March 2018
15 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 30 November 2017
11 Oct 2017 MR01 Registration of charge 076229850001, created on 9 October 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
17 Jul 2017 PSC04 Change of details for Pravin Mistry as a person with significant control on 17 July 2017
17 Jul 2017 CH01 Director's details changed for Mr Pravin Mistry on 17 July 2017
17 Jul 2017 AD01 Registered office address changed from , Bankfield Mills Wakefield Road, Moldgreen, Huddersfield, HD5 9BB to 35 Westgate Huddersfield HD1 1PA on 17 July 2017
15 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 198
27 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
29 Oct 2015 SH10 Particulars of variation of rights attached to shares
29 Oct 2015 SH08 Change of share class name or designation
29 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Variation of rights attached to shares 09/10/2015
26 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 198
03 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 198
10 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013