MICRO TRANSIT SYSTEMS LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Cessation of Grace Marten Smallwood as a person with significant control on 2018-09-28

View Document

14/05/2414 May 2024 Change of details for Mr Thomas Nigel Clarke as a person with significant control on 2018-09-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/10/2130 October 2021 Registered office address changed from 130 Shaftesbury Avenue C/O Brebners London W1D 5AR England to 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2021-10-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOK

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 20 LARKHALL LANE LONDON SW4 6SP ENGLAND

View Document

11/09/1811 September 2018 Registered office address changed from , 20 Larkhall Lane, London, SW4 6SP, England to 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2018-09-11

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR PETER JAMES BUDD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 SUB-DIVISION 11/11/16

View Document

14/02/1714 February 2017 01/11/16 STATEMENT OF CAPITAL GBP 30

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER VINCENT COOK

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 7 DANEHURST STREET FULHAM LONDON SW6 6SA

View Document

25/05/1625 May 2016 Registered office address changed from , 7 Danehurst Street, Fulham, London, SW6 6SA to 130 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2016-05-25

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED ULTRA BIDCO LIMITED CERTIFICATE ISSUED ON 11/02/15

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR GLYN JONES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MS GRACE MARTEN SMALLWOOD / 01/05/2014

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR CHARLES IAN JAMES SANDERSON

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 COMPANY NAME CHANGED LEARNED LION LTD CERTIFICATE ISSUED ON 24/09/14

View Document

24/09/1424 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GRACE MARTEN SMALLWOOD / 01/10/2013

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MS GRACE MARTEN SMALLWOOD

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS GRACE MARTEN SMALLWOOD / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NIGEL CLARKE / 08/01/2010

View Document

13/11/0913 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 53 CHANDOS PLACE LONDON WC2N 4HS

View Document

03/06/093 June 2009

View Document

09/02/099 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED MGA CHAMBERS LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

27/10/0827 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 RETURN MADE UP TO 12/10/07; CHANGE OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

12/10/0512 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information