- Company Overview for MTECH ACCESS HOLDINGS LIMITED (13647551)
- Filing history for MTECH ACCESS HOLDINGS LIMITED (13647551)
- People for MTECH ACCESS HOLDINGS LIMITED (13647551)
- Charges for MTECH ACCESS HOLDINGS LIMITED (13647551)
- More for MTECH ACCESS HOLDINGS LIMITED (13647551)
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
|
|
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
|
|
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 |