- 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 May 2020 | PSC07 | Cessation of Anthony Lawrence Bentley as a person with significant control on 1 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
24 Mar 2020 | TM01 | Termination of appointment of Simon Philip Howard as a director on 16 March 2020 | |
24 Mar 2020 | PSC07 | Cessation of Simon Philip Howard as a person with significant control on 16 March 2020 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
07 Mar 2018 | PSC01 | Notification of Andrew John Spencer as a person with significant control on 1 March 2018 | |
07 Mar 2018 | PSC01 | Notification of David Niziol as a person with significant control on 1 March 2018 | |
07 Mar 2018 | PSC01 | Notification of Simon Philip Howard as a person with significant control on 1 March 2018 | |
07 Mar 2018 | PSC01 | Notification of Anthony Lawrence Bentley as a person with significant control on 1 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Simon Philip Howard on 7 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Andrew John Spencer on 7 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr David Niziol on 7 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Anthony Lawrence Bentley on 7 March 2018 | |
07 Mar 2018 | PSC07 | Cessation of Mtech Analytics Limited as a person with significant control on 1 March 2018 | |
07 Mar 2018 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary on 7 March 2018 | |
16 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 March 2016 | |
04 May 2016 | AD01 | Registered office address changed from C/O Vt Accountancy Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP England to Suite 2 30 Murdock Road Bicester Oxfordshire OX26 4PP on 4 May 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AP01 | Appointment of Mr Andrew John Spencer as a director on 21 March 2016 |