MORTIMER TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/11/2422 November 2024 Secretary's details changed for Tricor Secretaries Limited on 2024-11-15

View Document

10/04/2410 April 2024 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

09/01/249 January 2024 Satisfaction of charge 046654430001 in full

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Director's details changed for Mr Niels Overgaard on 2021-10-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEAL BRIDE / 06/08/2019

View Document

08/10/198 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 2942.3257

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILAGH PATRICIA MAGEE / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD DODSON / 21/03/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046654430001

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS OVERGAARD / 12/08/2017

View Document

27/02/1727 February 2017 17/02/17 STATEMENT OF CAPITAL GBP 2882.3295

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIELS OVERGAARD / 05/12/2016

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/06/1623 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 2806.1768

View Document

20/06/1620 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 2769.17

View Document

20/05/1620 May 2016 01/09/15 STATEMENT OF CAPITAL GBP 2726.9100

View Document

20/05/1620 May 2016 01/09/15 STATEMENT OF CAPITAL GBP 2730.0200

View Document

22/03/1622 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED ANDREW BEAL BRIDE

View Document

11/11/1511 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 2642.03

View Document

04/06/154 June 2015 12/05/15 STATEMENT OF CAPITAL GBP 2639.7300

View Document

28/05/1528 May 2015 ARTICLES OF ASSOCIATION

View Document

26/04/1526 April 2015 SECOND FILING WITH MUD 13/02/15 FOR FORM AR01

View Document

17/04/1517 April 2015 CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART

View Document

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 12/11/14 STATEMENT OF CAPITAL GBP 791.99

View Document

20/11/1420 November 2014 CONSOLIDATION 03/11/14

View Document

20/11/1420 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 2585.41

View Document

20/11/1420 November 2014 ADOPT ARTICLES 03/11/2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROLAND TEGEDER

View Document

19/09/1419 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR ROLAND WALTER NORBERT TEGEDER

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED NIELS OVERGAARD

View Document

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH GROSZEK / 14/02/2012

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHEILAGH PATRICIA MAGEE / 14/02/2012

View Document

22/02/1322 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ARTICLES OF ASSOCIATION

View Document

05/11/125 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 2223.02

View Document

16/08/1216 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 03/04/12 STATEMENT OF CAPITAL GBP 2222.92

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM, 4TH FLOOR 150-152 FENCHURCH STREET, LONDON, EC3M 6BB

View Document

15/02/1215 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/0918 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 2121.42

View Document

18/11/0918 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 2302.67

View Document

18/11/0918 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 2302.6695

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED SHAUN MICHAEL ALLISON

View Document

18/11/0918 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0923 October 2009 COMPANY NAME CHANGED PROCESS TECHNOLOGY LICENSING LTD CERTIFICATE ISSUED ON 23/10/09

View Document

23/10/0923 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/096 October 2009 CHANGE OF NAME 01/10/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM, 29 WESTCOTE ROAD, READING, BERKSHIRE, RG30 2DL

View Document

11/05/0911 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS; AMEND

View Document

07/05/087 May 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED SARAH ELIZABETH GROSZEK

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0310 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/0310 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0310 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0310 March 2003 NC INC ALREADY ADJUSTED 27/02/03

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 £ NC 1000/10000 27/02/

View Document

20/02/0320 February 2003 S366A DISP HOLDING AGM 13/02/03

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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