- Company Overview for MMTL CAPITAL LIMITED (10953910)
- Filing history for MMTL CAPITAL LIMITED (10953910)
- People for MMTL CAPITAL LIMITED (10953910)
- Charges for MMTL CAPITAL LIMITED (10953910)
- More for MMTL CAPITAL LIMITED (10953910)
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 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
03 May 2023 | AA | Audit exemption subsidiary accounts made up to 30 December 2021 | |
03 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/21 | |
03 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/21 | |
03 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
19 Jul 2022 | PSC07 | Cessation of Sign Plus Limited as a person with significant control on 11 July 2022 | |
19 Jul 2022 | PSC01 | Notification of Stuart Miles Makin as a person with significant control on 11 July 2022 | |
19 Jul 2022 | CERTNM |
Company name changed lofthus signs LIMITED\certificate issued on 19/07/22
|
|
04 Nov 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Mar 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
08 Apr 2019 | MR01 | Registration of charge 109539100001, created on 4 April 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
17 Sep 2018 | PSC02 | Notification of Sign Plus Limited as a person with significant control on 14 September 2017 | |
17 Sep 2018 | PSC07 | Cessation of Rymack Sign Solutions Limited as a person with significant control on 14 September 2017 | |
18 Jun 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 July 2018 | |
08 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-08
|