MRT AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from Flat 10 Applewood Court Applewood Grove Halewood Liverpool L26 6BQ England to 7 Flat 7 Willis Drive Halewood Liverpool L26 0AU on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Ms Merve Ergin as a person with significant control on 2024-04-27

View Document

30/04/2430 April 2024 Change of details for Mert Ergin as a person with significant control on 2024-04-27

View Document

30/04/2430 April 2024 Director's details changed for Ms Merve Ergin on 2024-04-27

View Document

30/04/2430 April 2024 Director's details changed for Mert Ergin on 2024-04-27

View Document

30/04/2430 April 2024 Registered office address changed from 7 Flat 7 Willis Drive Halewood Liverpool L26 0AU England to 7 Willis Drive Halewood Liverpool L26 0AU on 2024-04-30

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/09/2322 September 2023 Change of details for Mert Ergin as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of Ms Merve Ergin as a director on 2023-09-22

View Document

22/09/2322 September 2023 Notification of Merve Ergin as a person with significant control on 2023-09-22

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

02/06/232 June 2023 Director's details changed for Mert Ergin on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from 32 Lansdale Avenue Solihull West Midlands B92 0PP England to Flat 10 Applewood Court Applewood Grove Halewood Liverpool L26 6BQ on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Mert Ergin as a person with significant control on 2023-06-02

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/01/2116 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM STUDIO 14, MIDWOOD HOUSE MIDWOOD STREET WIDNES WA8 6BH ENGLAND

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MERT ERGIN / 19/08/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MERT ERGIN / 19/08/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

06/05/206 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

25/01/2025 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

02/10/182 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 PREVSHO FROM 31/08/2018 TO 31/10/2017

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MERT ERGIN / 03/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MERT ERGIN / 03/07/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 122 ALEXANDER ROAD ACOCK'S GREEN BIRMINGHAM B27 6HB ENGLAND

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MERT ERGIN / 08/12/2017

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 26 COBHAM CLOSE CASTLE VALE BIRMINGHAM WEST MIDLANDS B35 6EA ENGLAND

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MERT ERGIN / 08/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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