MTECH ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewPrevious accounting period shortened from 2025-03-31 to 2024-12-31

View Document

11/06/2511 June 2025 NewRegistration of charge 098754470002, created on 2025-06-09

View Document

25/04/2525 April 2025 Termination of appointment of Azets (Chbs) Limited as a secretary on 2025-04-25

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

27/12/2427 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

23/10/2423 October 2024 Registration of charge 098754470001, created on 2024-10-16

View Document

27/08/2427 August 2024 Appointment of Mr David Joshua Niziol as a director on 2024-08-23

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

12/06/2412 June 2024 Appointment of Mr Daniel Renick as a director on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Anthony Lawrence Bentley as a director on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of David Joshua Niziol as a director on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Andrew John Spencer as a director on 2024-05-31

View Document

03/06/243 June 2024 Registered office address changed from Suite 2 30 Murdock Road Bicester Oxfordshire OX26 4PP England to 2nd Floor Rowood House Murdock Road Bicester OX26 4PP on 2024-06-03

View Document

04/04/244 April 2024 Change of details for Mtech Analytics Limited as a person with significant control on 2024-04-03

View Document

04/04/244 April 2024 Change of details for Mtech Analytics Limited as a person with significant control on 2024-04-03

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

11/01/2411 January 2024 Accounts for a medium company made up to 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

01/11/221 November 2022 Secretary's details changed for Azets (Chbs) Limited on 2022-11-01

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/09/2020

View Document

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTECH ANALYTICS LIMITED

View Document

27/05/2027 May 2020 CESSATION OF ANDREW JOHN SPENCER AS A PSC

View Document

27/05/2027 May 2020 CESSATION OF ANTHONY LAWRENCE BENTLEY AS A PSC

View Document

27/05/2027 May 2020 CESSATION OF DAVID NIZIOL AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARD

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

24/03/2024 March 2020 CESSATION OF SIMON PHILIP HOWARD AS A PSC

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPENCER / 07/03/2018

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LAWRENCE BENTLEY

View Document

07/03/187 March 2018 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAWRENCE BENTLEY / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP HOWARD / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIZIOL / 07/03/2018

View Document

07/03/187 March 2018 CESSATION OF MTECH ANALYTICS LIMITED AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN SPENCER

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NIZIOL

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PHILIP HOWARD

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 PREVSHO FROM 30/11/2016 TO 31/03/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O VT ACCOUNTANCY UNIT 1 MURDOCK ROAD BICESTER OXFORDSHIRE OX26 4PP ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 DIRECTOR APPOINTED MR ANTHONY LAWRENCE BENTLEY

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR ANDREW JOHN SPENCER

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR SIMON PHILIP HOWARD

View Document

17/11/1517 November 2015 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