- Company Overview for MTECH ACCESS LIMITED (09875447)
- Filing history for MTECH ACCESS LIMITED (09875447)
- People for MTECH ACCESS LIMITED (09875447)
- Charges for MTECH ACCESS LIMITED (09875447)
- More for MTECH ACCESS LIMITED (09875447)
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) |
---|---|---|---|
27 Dec 2024 | AA | Accounts for a medium company made up to 31 March 2024 | |
23 Oct 2024 | MR01 | Registration of charge 098754470001, created on 16 October 2024 | |
27 Aug 2024 | AP01 | Appointment of Mr David Joshua Niziol as a director on 23 August 2024 | |
18 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2024 | MA | Memorandum and Articles of Association | |
12 Jun 2024 | AP01 | Appointment of Mr Daniel Renick as a director on 31 May 2024 | |
12 Jun 2024 | TM01 | Termination of appointment of Andrew John Spencer as a director on 31 May 2024 | |
12 Jun 2024 | TM01 | Termination of appointment of David Joshua Niziol as a director on 31 May 2024 | |
12 Jun 2024 | TM01 | Termination of appointment of Anthony Lawrence Bentley as a director on 31 May 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from Suite 2 30 Murdock Road Bicester Oxfordshire OX26 4PP England to 2nd Floor Rowood House Murdock Road Bicester OX26 4PP on 3 June 2024 | |
04 Apr 2024 | PSC05 | Change of details for Mtech Analytics Limited as a person with significant control on 3 April 2024 | |
04 Apr 2024 | PSC05 | Change of details for Mtech Analytics Limited as a person with significant control on 3 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
11 Jan 2024 | AA | Accounts for a medium company made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
01 Nov 2022 | CH04 | Secretary's details changed for Azets (Chbs) Limited on 1 November 2022 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
09 Sep 2020 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 September 2020 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | PSC02 | Notification of Mtech Analytics Limited as a person with significant control on 1 April 2020 | |
27 May 2020 | PSC07 | Cessation of David Niziol as a person with significant control on 1 April 2020 | |
27 May 2020 | PSC07 | Cessation of Andrew John Spencer as a person with significant control on 1 April 2020 |