MTC SWIM LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-11-30 |
02/04/252 April 2025 | Amended total exemption full accounts made up to 2023-11-30 |
30/12/2430 December 2024 | Director's details changed for Mrs Rachel Bernadette Tait on 2024-12-20 |
30/12/2430 December 2024 | Change of details for Mtc Wellness Group Ltd as a person with significant control on 2024-12-20 |
30/12/2430 December 2024 | Registered office address changed from Unit 26, Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU United Kingdom to The Old Vicarage, 26 High Street Syston Leicester LE7 1GP on 2024-12-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/11/2322 November 2023 | Director's details changed for Mrs Rachel Bernadette Tait on 2023-09-01 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-10 with updates |
22/11/2322 November 2023 | Change of details for Mtc Wellness Group Ltd as a person with significant control on 2023-09-01 |
01/09/231 September 2023 | Registered office address changed from Lawrence House 37 Normanton Road Derby DE1 2GJ England to Unit 26, Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 2023-09-01 |
05/05/235 May 2023 | Termination of appointment of Matthew Paul Tait as a director on 2023-04-26 |
26/04/2326 April 2023 | Appointment of Mrs Rachel Bernadette Tait as a director on 2023-04-26 |
11/11/2211 November 2022 | Incorporation |
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