Advanced company searchLink opens in new window

MTM SHELLY LTD

Company number 11710066

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)
17 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
24 Jan 2024 PSC04 Change of details for Mr Misheck Takundwa Mupachike as a person with significant control on 24 January 2024
04 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Apr 2022 AD01 Registered office address changed from C1 Seedbed Centre Avenue Road Nechells Birmingham B7 4NT England to C1 Seedbed Centre, Avenue Road Nechells Birmingham B7 4NT on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from Arion Business Centre, Harriet House 118 High Street Erdington Birmingham B23 6BG England to C1 Seedbed Centre Avenue Road Nechells Birmingham B7 4NT on 12 April 2022
15 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jul 2021 CH01 Director's details changed for Mr Misheck Takundwa Mupachike on 10 July 2021
01 Jul 2021 AD01 Registered office address changed from 109 High Street Erdington Birmingham West Midlands B23 6SA England to Arion Business Centre, Harriet House 118 High Street Erdington Birmingham B23 6BG on 1 July 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
12 Jan 2021 CH01 Director's details changed for Mr Misheck Takundwa Mupachike on 12 January 2021
12 Jan 2021 PSC04 Change of details for Mr Misheck Takundwa Mupachike as a person with significant control on 12 January 2021
26 Nov 2020 AA Micro company accounts made up to 31 December 2019
25 Nov 2020 CH01 Director's details changed for Mr Misheck Takundwa Mupachike on 25 November 2020
25 Nov 2020 PSC04 Change of details for Mr Misheck Takundwa Mupachike as a person with significant control on 25 November 2020
02 Sep 2020 AD01 Registered office address changed from 117 Deykin Avenue Birmingham West Midlands B6 7BG United Kingdom to 109 High Street Erdington Birmingham West Midlands B23 6SA on 2 September 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
28 Jan 2020 AD01 Registered office address changed from 51 Pinfold Street Suite 174 Birmingham B2 4AY United Kingdom to 117 Deykin Avenue Birmingham West Midlands B6 7BG on 28 January 2020
04 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-04
  • GBP 1