Advanced company searchLink opens in new window

MT13 LTD

Company number 07680354

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)
29 Aug 2024 AA Total exemption full accounts made up to 31 August 2023
01 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
07 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
07 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
12 May 2021 CH01 Director's details changed for Mr Matthew David Taylor on 12 May 2021
18 Aug 2020 AD01 Registered office address changed from 1 Saxons Lea Pickwell Melton Mowbray Leicestershire LE14 2PL England to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 18 August 2020
23 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with updates
20 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
16 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 August 2019
23 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
01 Apr 2019 AA Micro company accounts made up to 30 June 2018
17 Jul 2018 AP01 Appointment of Mr Andrew Pearce as a director on 17 July 2018
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 100
03 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 90
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Nov 2017 AD01 Registered office address changed from 73 Meeting House Close 73 Meeting House Close East Leake Loughborough Leicestershire LE12 6HY England to 1 Saxons Lea Pickwell Melton Mowbray Leicestershire LE14 2PL on 26 November 2017
30 Jul 2017 PSC01 Notification of Matthew David Taylor as a person with significant control on 6 April 2016
30 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10