- Company Overview for MTY GROUP LTD (14821943)
- Filing history for MTY GROUP LTD (14821943)
- People for MTY GROUP LTD (14821943)
- Charges for MTY GROUP LTD (14821943)
- More for MTY GROUP LTD (14821943)
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) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Nov 2024 | PSC07 | Cessation of John Edward Fuller as a person with significant control on 20 June 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
29 Nov 2024 | TM01 | Termination of appointment of John Edward Fuller as a director on 20 June 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr Daniel Luke Offord on 24 June 2024 | |
21 Aug 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 31 March 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
24 Jun 2024 | CH01 | Director's details changed for Mr Huseyin Dennis O'shea on 24 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr John Edward Fuller on 24 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr Huseyin Dennis O'shea on 24 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr John Edward Fuller on 24 June 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from 291 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 24 June 2024 | |
13 Jun 2023 | MR01 | Registration of charge 148219430001, created on 12 June 2023 | |
13 Jun 2023 | MR01 | Registration of charge 148219430002, created on 12 June 2023 | |
24 Apr 2023 | NEWINC |
Incorporation
Statement of capital on 2023-04-24
|