MHTDF LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Termination of appointment of David Archibald as a director on 2023-10-31

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Notification of Jennifer Kitty Barker as a person with significant control on 2022-03-04

View Document

25/03/2225 March 2022 Cessation of The Hill Cross Organisation Limited as a person with significant control on 2022-03-04

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

25/03/2225 March 2022 Notification of Richard Townson Barker as a person with significant control on 2022-03-04

View Document

06/12/216 December 2021 Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF United Kingdom to Hill Cross Orgnaisation Cramble Cross North Cowton Northallerton DL7 0HL on 2021-12-06

View Document

04/11/214 November 2021 Termination of appointment of Martin Huggins as a director on 2021-11-01

View Document

04/11/214 November 2021 Cessation of Jonathan Craig Dennis as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Cessation of Nicholas Gold as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Appointment of Mr Richard Townson Barker as a director on 2021-11-01

View Document

04/11/214 November 2021 Appointment of Mrs Jennifer Kitty Barker as a director on 2021-11-01

View Document

04/11/214 November 2021 Cessation of Martin Huggins as a person with significant control on 2021-11-01

View Document

04/11/214 November 2021 Notification of The Hill Cross Organisation Limited as a person with significant control on 2021-11-01

View Document

27/10/2127 October 2021 Notification of Nicholas Gold as a person with significant control on 2019-03-26

View Document

27/10/2127 October 2021 Notification of Jonathan Dennis as a person with significant control on 2019-03-26

View Document

27/10/2127 October 2021 Change of details for Mr Martin Huggins as a person with significant control on 2019-03-26

View Document

23/09/2123 September 2021 Second filing for the appointment of Mr David Archibald as a director

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARCHIBALD / 01/08/2019

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR DAVID ARCHIBALD

View Document

05/04/195 April 2019 Appointment of Mr David Archibald as a director on 2019-03-26

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGGINS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN HUGGINS / 18/03/2019

View Document

14/03/1914 March 2019 ADOPT ARTICLES 13/03/2018

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM DEPT 568, 196 HIGH ROAD WOOD GREEN LONDON N22 8HH UNITED KINGDOM

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR VINCENT MAIOLINI

View Document

12/03/1912 March 2019 SUB-DIVISION 13/03/18

View Document

05/03/185 March 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