Advanced company searchLink opens in new window

MTECH ACCESS HOLDINGS LIMITED

Company number 13647551

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)
27 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
23 Oct 2024 MR01 Registration of charge 136475510001, created on 16 October 2024
10 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with updates
27 Aug 2024 AP01 Appointment of Mr David Joshua Niziol as a director on 23 August 2024
18 Jun 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ordinary shares shall have the rights set out in the articles of association 31/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2024 MA Memorandum and Articles of Association
18 Jun 2024 SH10 Particulars of variation of rights attached to shares
18 Jun 2024 SH08 Change of share class name or designation
12 Jun 2024 PSC05 Change of details for Petauri Uk Holdco Limited as a person with significant control on 31 May 2024
12 Jun 2024 PSC02 Notification of Petauri Uk Holdco Limited as a person with significant control on 31 May 2024
12 Jun 2024 PSC07 Cessation of Andrew John Spencer as a person with significant control on 31 May 2024
12 Jun 2024 PSC07 Cessation of David Joshua Niziol as a person with significant control on 31 May 2024
12 Jun 2024 PSC07 Cessation of Anthony Lawrence Bentley as a person with significant control on 31 May 2024
12 Jun 2024 AP01 Appointment of Mr Daniel Renick as a director on 31 May 2024
12 Jun 2024 TM01 Termination of appointment of Andrew John Spencer as a director on 31 May 2024
12 Jun 2024 TM01 Termination of appointment of David Joshua Niziol as a director on 31 May 2024
12 Jun 2024 TM01 Termination of appointment of Anthony Lawrence Bentley as a director on 31 May 2024
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 31 May 2024
  • GBP 35.382
03 Jun 2024 AD01 Registered office address changed from 30 Murdock Road Bicester OX26 4PP England to 2nd Floor Rowood House Murdock Road Bicester OX26 4PP on 3 June 2024
11 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
11 Apr 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
25 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Oct 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates