MTC NOWOCIEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/01/252 January 2025 Registered office address changed from 25 Merchant House 5 East St. Helen Street Abingdon OX14 5EG England to Kings Head House 15 London End Beaconsfield HP9 2HN on 2025-01-02

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Director's details changed for Mr Leszek Nowocien on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from 7 Brockley Rise Swindon SN3 4UU England to 5 East St, Helen Street Abingdon OX14 5EG on 2021-10-05

View Document

20/03/2120 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

06/06/206 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 76 NEWCASTLE STREET SWINDON SN1 2LG ENGLAND

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LESZEK NOWOCIEN / 04/09/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

24/01/1924 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/01/1825 January 2018 PREVEXT FROM 31/08/2017 TO 31/10/2017

View Document

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

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESZEK NOWOCIEN / 22/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM FLAT 1, 37B BATH STREET ABINGDON OX14 3RH ENGLAND

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR LESZEK NOWOCIEN / 22/08/2017

View Document

19/08/1619 August 2016 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