MORTIMER TECHNOLOGY HOLDINGS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

28/11/2428 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

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/01/249 January 2024 Satisfaction of charge 022729540003 in full

View Document

08/01/248 January 2024 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

08/11/238 November 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

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no 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

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Document

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

View Accounts

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

View Accounts

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

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022729540003

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/01/1626 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

01/05/151 May 2015 CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED

View Document

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

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM KENNETH URQUHART / 02/01/2014

View Document

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

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 188 FIRST STREET NEW GREENHAM PARK GREENHAM THATCHAM RG19 6HW

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

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

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 CURREXT FROM 31/12/2009 TO 28/02/2010

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN WEST

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHAUN ALLISON

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRANVILLE HEELEY

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN SALKELD

View Document

13/05/0913 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 21-22 GROSVENOR STREET LONDON W1K 4QJ

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: FERNDALE COURT WEST END ROAD MORTIMER READING BERKSHIRE RG7 3SY

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/99

View Document

31/03/9931 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/02/984 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/96

View Document

17/09/9617 September 1996 £ NC 681250/750000 10/09/96

View Document

17/09/9617 September 1996 NC INC ALREADY ADJUSTED 10/09/96

View Document

25/03/9625 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: MORTIMER HILL MORTIMER NEAR READING BERKS RG7 3PG

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9530 March 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/09/92

View Document

30/03/9530 March 1995 ALTER MEM AND ARTS 11/09/92

View Document

30/03/9530 March 1995 NC INC ALREADY ADJUSTED 11/09/92

View Document

30/03/9530 March 1995 £ NC 637500/681250 11/09

View Document

30/03/9530 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/09/92

View Document

29/03/9529 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9529 March 1995 ALTER MEM AND ARTS 20/03/95

View Document

29/03/9529 March 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/03/95

View Document

29/03/9529 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/95

View Document

26/02/9526 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/9422 February 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/925 November 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 31/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/9131 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/90

View Document

07/01/917 January 1991 AUDITOR'S RESIGNATION

View Document

25/10/9025 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/09/9019 September 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/90

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/09/8922 September 1989 ALTER MEM AND ARTS 130989

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/09/882 September 1988 COMPANY NAME CHANGED MEADOWBEST LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

24/08/8824 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/08/8824 August 1988 ALTER MEM AND ARTS 190888

View Document

17/08/8817 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 REGISTERED OFFICE CHANGED ON 17/08/88 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

30/06/8830 June 1988 CERTIFICATE OF INCORPORATION

View Document

30/06/8830 June 1988 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