- Company Overview for MTM SHELLY LTD (11710066)
- Filing history for MTM SHELLY LTD (11710066)
- People for MTM SHELLY LTD (11710066)
- More for MTM SHELLY LTD (11710066)
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
|