MRT ASSESSMENT TECHNOLOGY AND TRADING CENTRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Micro company accounts made up to 2024-01-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Confirmation statement made on 2022-07-06 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Omar Mohob as a director on 2022-11-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Confirmation statement made on 2021-07-06 with no updates

View Document

08/02/228 February 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

25/05/2125 May 2021 DISS40 (DISS40(SOAD))

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/04/2128 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR OMAR MOHOB / 29/06/2020

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR MOHOB

View Document

05/07/205 July 2020 APPOINTMENT TERMINATED, DIRECTOR SULAIMAN AL JAHWARI

View Document

05/07/205 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VARTAN

View Document

05/07/205 July 2020 CESSATION OF SULAIMAN FARHAN AL JAHWARI AS A PSC

View Document

05/07/205 July 2020 APPOINTMENT TERMINATED, DIRECTOR TINA SPARKS

View Document

05/07/205 July 2020 DIRECTOR APPOINTED MR OMAR MOHOB

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/11/1815 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 203 205 THE VALE THE VALE LONDON W3 7QS ENGLAND

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VARTAN / 03/09/2018

View Document

25/08/1825 August 2018 COMPANY NAME CHANGED MRT REPAIR CENTRE LTD CERTIFICATE ISSUED ON 25/08/18

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR SULAIMAN FARHAN AL JAHWARI

View Document

24/08/1824 August 2018 CESSATION OF MICHAEL VARTAN AS A PSC

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MRS TINA SPARKS

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULAIMAN FARHAN AL JAHWARI

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL VARTAN

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM OFFICE 2, 203 THE VALE LONDON W3 7QS UNITED KINGDOM

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR MICHAEL VARTAN

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR ZAHREDDINE BAHRI / 01/02/2017

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHREDDINE BAHRI / 15/11/2017

View Document

22/02/1822 February 2018 CESSATION OF ZAHREDDINE BAHRI AS A PSC

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR ZAHREDDINE BAHRI

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1530 January 2015 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