Advanced company searchLink opens in new window

MTAG LTD

Company number 10015437

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)
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 2 January 2024
28 Sep 2023 AD01 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 28 September 2023
16 Jan 2023 LIQ02 Statement of affairs
10 Jan 2023 AD01 Registered office address changed from Unit 6, Union Mills 9 Dewsbury Road Leeds West Yorkshire LS11 5DD United Kingdom to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 10 January 2023
10 Jan 2023 600 Appointment of a voluntary liquidator
10 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-03
04 Aug 2022 TM01 Termination of appointment of Meribeth Ann Parker as a director on 1 August 2022
18 Jul 2022 TM01 Termination of appointment of Thomas Alexander Stevenson as a director on 18 July 2022
26 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
11 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
03 Jun 2019 AP01 Appointment of Ms Meribeth Ann Parker as a director on 24 May 2019
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 1,250.00
20 Mar 2018 SH08 Change of share class name or designation
15 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Compny my make offer or agree,ment for shares 27/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 1,250.00
13 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
01 Mar 2018 AD01 Registered office address changed from Lower Floor Reception Building Waterloo Road Pudsey West Yorkshire LS28 8DQ England to Unit 6, Union Mills 9 Dewsbury Road Leeds West Yorkshire LS11 5DD on 1 March 2018
23 Feb 2018 AD01 Registered office address changed from Unit 6 Union Mills 9 Dewsbury Road Leeds LS11 5DD England to Lower Floor Reception Building Waterloo Road Pudsey West Yorkshire LS28 8DQ on 23 February 2018