MTA ACQUISITIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistration of charge 117692420014, created on 2025-06-26

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

24/01/2524 January 2025 Registration of charge 117692420011, created on 2025-01-22

View Document

24/01/2524 January 2025 Registration of charge 117692420012, created on 2025-01-22

View Document

30/08/2430 August 2024 Satisfaction of charge 117692420004 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 117692420006 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 117692420002 in full

View Document

30/08/2430 August 2024 Satisfaction of charge 117692420007 in full

View Document

30/08/2430 August 2024 Registration of charge 117692420010, created on 2024-08-19

View Document

30/08/2430 August 2024 Satisfaction of charge 117692420005 in full

View Document

14/08/2414 August 2024 Change of name notice

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/06/2421 June 2024 Registration of charge 117692420008, created on 2024-06-13

View Document

21/06/2421 June 2024 Registration of charge 117692420009, created on 2024-06-13

View Document

21/05/2421 May 2024 Registration of charge 117692420007, created on 2024-05-17

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

10/11/2310 November 2023 Registration of charge 117692420006, created on 2023-11-07

View Document

13/10/2313 October 2023 Registration of charge 117692420005, created on 2023-09-29

View Document

10/10/2310 October 2023 Registration of charge 117692420004, created on 2023-09-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/05/2316 May 2023 Registration of charge 117692420002, created on 2023-05-12

View Document

16/05/2316 May 2023 Registration of charge 117692420003, created on 2023-05-12

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/04/2319 April 2023 Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2023-04-19

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from 2 South Terrace Sunderland SR5 2AW England to 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2022-11-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/01/2020 TO 31/07/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM PARSONS FIVE TOWN HALL BUSINESS CENTRE HIGH STREET EAST WALLSEND NE28 7AT UNITED KINGDOM

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117692420001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/02/1927 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1927 February 2019 COMPANY NAME CHANGED NORTH EAST PROPERTY LETTINGS & MANAGEMENT LTD CERTIFICATE ISSUED ON 27/02/19

View Document

16/01/1916 January 2019 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