MTA SITCOM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Director's details changed for Mr Andrew Osayemi on 2025-07-24 |
07/08/257 August 2025 New | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 10 Kemp Street Brighton BN1 4EF on 2025-08-07 |
07/08/257 August 2025 New | Change of details for Mr Andrew Osayemi as a person with significant control on 2025-07-24 |
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
19/12/2419 December 2024 | Confirmation statement made on 2024-10-07 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Director's details changed for Mr Andrew Osayemi on 2024-10-07 |
10/10/2410 October 2024 | Change of details for Mr Andrew Osayemi as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Change of details for Mr Andrew Osayemi as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Director's details changed for Mr Andrew Osayemi on 2024-10-07 |
16/07/2416 July 2024 | Current accounting period extended from 2024-10-30 to 2024-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-07 with updates |
29/08/2329 August 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with updates |
26/07/2126 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/04/2016 April 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
30/07/1930 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
24/12/1824 December 2018 | RETURN OF PURCHASE OF OWN SHARES |
24/12/1824 December 2018 | 21/11/18 STATEMENT OF CAPITAL GBP 279871 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | 31/10/17 UNAUDITED ABRIDGED |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW OSAYEMI |
04/10/184 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH TOLULOPE ODUTUYO |
04/10/184 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/10/2018 |
31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM NWN BLUE SQUARE 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ONUEKWUSI |
27/11/1327 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/08/1331 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/04/122 April 2012 | 07/10/10 STATEMENT OF CAPITAL GBP 277777 |
10/11/1110 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
20/10/1020 October 2010 | 07/10/10 STATEMENT OF CAPITAL GBP 277777 |
07/10/107 October 2010 | 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