Advanced company searchLink opens in new window

MMTL CAPITAL LIMITED

Company number 10953910

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-08
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-08
  • GBP 100