MIDLANDS TELECOM HOLDINGS 1 LIMITED

Company Documents

DateDescription
07/11/257 November 2025 NewRegistered office address changed from 11 Galena Close Tamworth Staffordshire B77 4AS England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-11-07

View Document

07/11/257 November 2025 NewStatement of affairs

View Document

07/11/257 November 2025 NewAppointment of a voluntary liquidator

View Document

03/11/253 November 2025 NewCertificate of change of name

View Document

28/08/2528 August 2025 Registered office address changed from Unit 11 Mercian Park Felspar Road Tamworth Staffordshire B77 4DP England to 11 Galena Close Tamworth Staffordshire B77 4AS on 2025-08-28

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/12/213 December 2021 Secretary's details changed for Mrs Natasha Johnson on 2021-12-02

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Termination of appointment of Patrick Thomas Rainbow as a director on 2021-12-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Registered office address changed from Unit 11 Mercian Park Felspar Raod Tamworth Staffordshire B77 4DP England to Unit 11 Mercian Park Felspar Road Tamworth Staffordshire B77 4DP on 2021-07-09

View Document

09/07/219 July 2021 Registered office address changed from Grosvenor House 11 Saint Paul's Square Birmingham West Midlands B3 1RB England to Unit 11 Mercian Park Felspar Raod Tamworth Staffordshire B77 4DP on 2021-07-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 01/02/20 STATEMENT OF CAPITAL GBP 1

View Document

20/10/1920 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 34 TOWER CLOSE ABINGDON OX14 5US UNITED KINGDOM

View Document

19/10/1819 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS NATASHA GREENWAY / 09/06/2018

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR PATRICK THOMAS RAINBOW

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1717 May 2017 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