MACHINING TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2420 August 2024 Termination of appointment of Shahid Rasul Hanif as a director on 2024-08-01

View Document

20/08/2420 August 2024 Notification of Yassir Hanif as a person with significant control on 2024-08-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

20/08/2420 August 2024 Cessation of Shahid Hanif as a person with significant control on 2024-08-01

View Document

20/08/2420 August 2024 Appointment of Mr Yassir Hanif as a director on 2024-08-01

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

08/04/248 April 2024 Change of details for Mr Shahid Hanif as a person with significant control on 2024-04-02

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/06/2313 June 2023 Cessation of Ozkan Ozbuluter as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

16/05/2316 May 2023 Change of details for Mr Ozkan Ozbuluter as a person with significant control on 2023-04-21

View Document

16/05/2316 May 2023 Notification of Shahid Hanif as a person with significant control on 2023-04-21

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Amended micro company accounts made up to 2019-07-31

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/04/2124 April 2021 REGISTERED OFFICE CHANGED ON 24/04/2021 FROM 23 LOWER ROAD TEMPLE EWELL DOVER CT16 3DX ENGLAND

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / MR OZKAN OZBULUTER / 18/04/2021

View Document

18/04/2118 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR OZKAN OZBULUTER

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 108 PARK AVENUE BIRCHINGTON KENT CT7 0DL ENGLAND

View Document

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

08/02/198 February 2019 COMPANY NAME CHANGED CES LEICESTER LTD CERTIFICATE ISSUED ON 08/02/19

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR SHAHID RASUL HANIF

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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