Advanced company searchLink opens in new window

MTI TECHNOLOGY GROUP LIMITED

Company number 10519358

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)
12 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with updates
22 Oct 2020 MA Memorandum and Articles of Association
22 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 18,738,049
14 Oct 2020 MR04 Satisfaction of charge 105193580002 in full
14 Oct 2020 MR04 Satisfaction of charge 105193580001 in full
08 Oct 2020 AP01 Appointment of Mr Alberto Mariani as a director on 5 October 2020
08 Oct 2020 AP01 Appointment of Mr David Mills as a director on 5 October 2020
08 Oct 2020 TM01 Termination of appointment of Kenneth Cumming Hills as a director on 5 October 2020
08 Oct 2020 TM01 Termination of appointment of Keith Clark as a director on 5 October 2020
08 Oct 2020 TM01 Termination of appointment of James Christopher Michael Woolley as a director on 5 October 2020
06 Feb 2020 AA Full accounts made up to 31 March 2019
14 Jan 2020 AP01 Appointment of Mr James Christopher Michael Woolley as a director on 1 November 2019
11 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
28 Nov 2019 TM01 Termination of appointment of Aidan Robson as a director on 15 November 2019
16 Jul 2019 TM01 Termination of appointment of Edward Ransome as a director on 1 July 2019
26 Mar 2019 AP01 Appointment of Mr Kenneth Cumming Hills as a director on 11 March 2019
14 Mar 2019 TM01 Termination of appointment of Pieter Knook as a director on 27 February 2019
14 Mar 2019 CH01 Director's details changed for Mr Scott William Haddow on 14 March 2019
10 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
05 Dec 2018 AD01 Registered office address changed from Riverview House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE to Mill Pool House Mill Lane Godalming GU7 1EY on 5 December 2018
12 Sep 2018 AA Full accounts made up to 31 March 2018
28 Aug 2018 AP01 Appointment of Mr Aidan Robson as a director on 15 August 2018
28 Aug 2018 AP01 Appointment of Mr Pieter Knook as a director on 28 August 2018
25 Apr 2018 AP01 Appointment of Mr Simon Goodwin as a director on 31 January 2018