MT QUALITY CONSTRUCTION LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

06/06/246 June 2024 Director's details changed for Mr Mihail Tertea on 2024-06-01

View Document

06/06/246 June 2024 Registered office address changed from 4 Peartree Close Daventry NN11 0XB England to 5 Hopton Close Daventry NN11 0GF on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Mr Mihail Tertea as a person with significant control on 2024-06-01

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

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

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

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

View Accounts

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 3 HOPTON CLOSE DAVENTRY NN11 0GF ENGLAND

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

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

View Accounts

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 15 SHEDFIELD WAY NORTHAMPTON NN4 0SD UNITED KINGDOM

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANA TERTEA

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR MIHAIL TERTEA

View Document

21/08/1721 August 2017 CESSATION OF VEACESLAV VASLUIAN AS A PSC

View Document

19/06/1719 June 2017 COMPANY NAME CHANGED M&V QUALITY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 19/06/17

View Document

04/05/174 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