Advanced company searchLink opens in new window

MTTA ENTERPRISES LIMITED

Company number 12647252

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)
19 Nov 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
06 Feb 2024 AA Micro company accounts made up to 30 June 2023
08 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 June 2022
26 Oct 2022 TM01 Termination of appointment of Stewart Paul Lucas as a director on 30 September 2022
18 Oct 2022 PSC04 Change of details for Mr Trevor Lynn as a person with significant control on 17 October 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
17 Oct 2022 PSC07 Cessation of Stewart Paul Lucas as a person with significant control on 30 September 2022
04 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Nov 2021 PSC04 Change of details for Mr Stewart Paul Lucas as a person with significant control on 25 November 2021
24 Nov 2021 CERTNM Company name changed llk enterprises LIMITED\certificate issued on 24/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-21
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Nov 2021 AD01 Registered office address changed from 45 Rickyard Road the Arbours Northampton NN3 3RS United Kingdom to 305a Wellingborough Road Northampton NN1 4EW on 24 November 2021
24 Nov 2021 AP01 Appointment of Mr Trevor Lynn as a director on 21 November 2021
24 Nov 2021 TM01 Termination of appointment of Emma Jane Lynn as a director on 21 November 2021
24 Nov 2021 PSC01 Notification of Trevor Lynn as a person with significant control on 21 November 2021
24 Nov 2021 PSC07 Cessation of Emma Jane Lynn as a person with significant control on 21 November 2021
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
07 Sep 2020 RP04AP01 Second filing for the appointment of Emma Jane Lynn as a director
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
04 Sep 2020 PSC01 Notification of Emma Jane Lynn as a person with significant control on 3 September 2020
04 Sep 2020 PSC07 Cessation of Faisal Iqbal as a person with significant control on 3 September 2020
04 Sep 2020 PSC07 Cessation of Trevor Gordon Lynn as a person with significant control on 3 September 2020
04 Sep 2020 AP01 Appointment of Emma Jane Lynn as a director on 3 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2020
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 4