MTECH ANALYTICS LIMITED

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 098748500002, 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

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

23/10/2423 October 2024 Registration of charge 098748500001, 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

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Consolidation of shares on 2024-05-31

View Document

18/06/2418 June 2024 Particulars of variation of rights attached to shares

View Document

18/06/2418 June 2024 Change of share class name or designation

View Document

12/06/2412 June 2024 Termination of appointment of Andrew John Spencer 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 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

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

03/04/243 April 2024 Change of details for Mtech Access Holdings Limited as a person with significant control on 2024-04-03

View Document

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

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with 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

01/04/221 April 2022 Cessation of David Niziol as a person with significant control on 2022-01-21

View Document

01/04/221 April 2022 Termination of appointment of Stephen Andrew Mitchell as a director on 2022-01-21

View Document

01/04/221 April 2022 Termination of appointment of Sarah Batson as a director on 2022-01-21

View Document

01/04/221 April 2022 Notification of Mtech Access Holdings Limited as a person with significant control on 2022-01-21

View Document

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

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/05/2022 May 2020 SOLVENCY STATEMENT DATED 06/05/20

View Document

22/05/2022 May 2020 22/05/20 STATEMENT OF CAPITAL GBP 57.800

View Document

22/05/2022 May 2020 STATEMENT BY DIRECTORS

View Document

22/05/2022 May 2020 REDUCE ISSUED CAPITAL 06/05/2020

View Document

05/05/205 May 2020 ADOPT ARTICLES 14/04/2020

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

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

View Document

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

View Document

21/01/2021 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 104.00

View Document

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/206 January 2020 SHARE PURCHASE AGREEMENT 20/12/2019

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

04/09/184 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/03/2018

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 124.00

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW MITCHELL

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH BATSON

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP HOWARD / 07/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LAWRENCE BENTLEY / 07/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SPENCER / 07/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIZIOL / 07/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MITCHELL / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH BATSON / 08/03/2018

View Document

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

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR STEPHEN ANDREW MITCHELL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MS SARAH BATSON

View Document

10/10/1710 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 124

View Document

10/10/1710 October 2017 SUB-DIVISION 22/09/17

View Document

05/10/175 October 2017 ADOPT ARTICLES 22/09/2017

View Document

05/10/175 October 2017 ARTICLES OF ASSOCIATION

View Document

09/05/179 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 CURREXT FROM 30/11/2016 TO 31/03/2017

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 UNITED KINGDOM

View Document

22/03/1622 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 ANTHONY LAWRENCE BENTLEY

View Document

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

View Document

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

View Document

21/03/1621 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 100

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