EU MTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2023-12-31

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

15/08/2415 August 2024 Registered office address changed from 420B Eastern Avenue Ilford IG2 6NQ England to 46 Westbury Road Barking IG11 7PQ on 2024-08-15

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-04-25 with updates

View Document

18/06/2118 June 2021 Termination of appointment of Mohid Jawad as a director on 2021-06-16

View Document

18/06/2118 June 2021 Cessation of Mohid Jawad as a person with significant control on 2021-05-12

View Document

18/06/2118 June 2021 Appointment of Mr Jahanghir Ali as a director on 2021-06-16

View Document

18/06/2118 June 2021 Notification of Jahanghir Ali as a person with significant control on 2021-05-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 CESSATION OF MUHAMMAD ASIF NAEEM AS A PSC

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 420B EASTERN AVENUE ILFORD IG2 6NQ ENGLAND

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM PO BOX IG2 6XH 6-A 6-A CO JPD MANAGEMENT SEVEN WAYS PARADE WOODFORD AVENUE ILFORD ESSEX IG2 6XH UNITED KINGDOM

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MOHID JAWAD

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NAEEM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD ALI

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR MUHAMMAD ASIF NAEEM

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHID JAWAD

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ASIF NAEEM

View Document

21/06/1921 June 2019 CESSATION OF MAHMOOD ALI AS A PSC

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOOD ALI

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 47 HIGHCLIFFE GARDENS ILFORD IG4 5HP ENGLAND

View Document

16/05/1816 May 2018 CESSATION OF MOHID JAWAD AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR MOHID JAWAD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR MAHMOOD ALI

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

14/04/1814 April 2018 APPOINTMENT TERMINATED, DIRECTOR YUNUS AFRIDI

View Document

14/04/1814 April 2018 DIRECTOR APPOINTED DR MOHID JAWAD

View Document

14/04/1814 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHID JAWAD

View Document

14/04/1814 April 2018 CESSATION OF YUNUS KHAN AFRIDI AS A PSC

View Document

14/04/1814 April 2018 REGISTERED OFFICE CHANGED ON 14/04/2018 FROM 12 ELECTRIC PARADE SEVEN KINGS ROAD ILFORD ESSEX IG3 8BY UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEMATULLAH KHAN

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR YUNUS AFRIDI

View Document

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR NEMAT ULLAH KHAN

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAULIUS KAZLAUSKAS

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 765-767 B HIGH ROAD ILFORD ESSEX IG3 8RW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 59-61 BARKING ROAD LONDON E16 4HB

View Document

21/12/1421 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company