Advanced company searchLink opens in new window

MTS INTERNATIONAL TRADERS LTD

Company number 09975500

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)
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
08 Nov 2023 PSC01 Notification of Sajy Alex as a person with significant control on 8 November 2023
08 Nov 2023 AP01 Appointment of Sajy Alex as a director on 8 November 2023
08 Nov 2023 PSC07 Cessation of Saju Sathyadevan as a person with significant control on 8 November 2023
08 Nov 2023 TM01 Termination of appointment of Saju Sathyadevan as a director on 8 November 2023
08 Nov 2023 AD01 Registered office address changed from Suit a, Bank House 81 Judes Road Egham TW20 0DF to Suite a Bank House 81 Judes Road Egham TW20 0DF on 8 November 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
07 Nov 2023 PSC01 Notification of Saju Sathyadevan as a person with significant control on 17 July 2023
07 Nov 2023 AP01 Appointment of Saju Sathyadevan as a director on 17 July 2023
07 Nov 2023 PSC07 Cessation of Rajeev Babu as a person with significant control on 17 July 2023
07 Nov 2023 TM01 Termination of appointment of Rajeev Babu as a director on 17 July 2023
01 Nov 2023 AP04 Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 10 August 2023
01 Nov 2023 AD01 Registered office address changed from 58 Marsh Wall London E14 9TP England to Suit a, Bank House 81 Judes Road Egham TW20 0DF on 1 November 2023
01 Nov 2023 AA Micro company accounts made up to 31 January 2023
01 Nov 2023 AA Micro company accounts made up to 31 January 2022
01 Nov 2023 RT01 Administrative restoration application
01 Nov 2023 CERTNM Company name changed mts traders\certificate issued on 01/11/23
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 AP01 Appointment of Mr Rajeev Babu as a director on 3 January 2022
14 Nov 2022 TM01 Termination of appointment of Sidra Saleem as a director on 3 January 2022
14 Nov 2022 PSC01 Notification of Rajeev Babu as a person with significant control on 3 January 2022
14 Nov 2022 PSC07 Cessation of Sidra Saleem as a person with significant control on 3 January 2022
14 Nov 2022 AD01 Registered office address changed from 246-250 Romford Road Suite 105 London E7 9HZ England to 58 Marsh Wall London E14 9TP on 14 November 2022
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates