Advanced company searchLink opens in new window

MTBE LTD

Company number 08928436

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)
16 May 2023 AD01 Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom to Mount Vapour 30a the Precinct Cheadle Hulme Stockport Cheshire SK8 5BB on 16 May 2023
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from New Chambers House 85a Stockport Road Denton Manchester M34 6DD England to 11 Warwick Road Old Trafford Manchester M16 0QQ on 26 March 2019
02 Feb 2019 AD01 Registered office address changed from Chambers House 89a Stockport Road Denton Manchester M34 6DD to New Chambers House 85a Stockport Road Denton Manchester M34 6DD on 2 February 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP .5
07 Dec 2015 AA Micro company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP .5
23 Mar 2015 AP04 Appointment of Ingleton Chambers Limited as a secretary on 23 March 2015
23 Mar 2015 AD01 Registered office address changed from 40 the Fairways Mansfield Woodhouse Mansfield NG19 9EW United Kingdom to Chambers House 89a Stockport Road Denton Manchester M34 6DD on 23 March 2015
07 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-07
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted