MT SOFT LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-03 with updates |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-05-31 |
20/11/2420 November 2024 | Registered office address changed from 13-15 Commercial Road Hayle Cornwall TR27 4DE to 22 Poole Park Road Plymouth PL5 1JH on 2024-11-20 |
05/07/245 July 2024 | Director's details changed for Mrs Miriam Gehrmann on 2024-07-05 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-05-31 |
01/03/221 March 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-05-31 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
24/12/1824 December 2018 | SECRETARY APPOINTED MR THOMAS GEHRMANN |
24/12/1824 December 2018 | 24/12/18 STATEMENT OF CAPITAL GBP 100 |
24/12/1824 December 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GEHRMANN |
13/12/1813 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM GEHRMANN / 12/06/2014 |
12/06/1412 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEHRMANN / 12/06/2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEHRMANN / 12/06/2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM GEHRMANN / 12/06/2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
05/09/115 September 2011 | CURRSHO FROM 30/06/2012 TO 31/05/2012 |
09/06/119 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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