- Company Overview for MTI TECHNOLOGY GROUP LIMITED (10519358)
- Filing history for MTI TECHNOLOGY GROUP LIMITED (10519358)
- People for MTI TECHNOLOGY GROUP LIMITED (10519358)
- Charges for MTI TECHNOLOGY GROUP LIMITED (10519358)
- More for MTI TECHNOLOGY GROUP LIMITED (10519358)
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
|
|
20 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 5 October 2020
|
|
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 |