MTH MIDCO 2 LIMITED
Company Documents
| Date | Description | 
|---|---|
| 27/10/2527 October 2025 New | Termination of appointment of Charles David Skinner as a director on 2025-10-20 | 
| 12/06/2512 June 2025 | Appointment of Mrs Charlotte Patricia Bosworth as a director on 2025-05-25 | 
| 11/06/2511 June 2025 | Registered office address changed from Clifton Heights Triangle West Bristol Avon BS8 1EJ to 291 Paintworks Arnos Vale Bristol BS4 3AW on 2025-06-11 | 
| 10/06/2510 June 2025 | Appointment of Mr Charles David Skinner as a director on 2025-05-25 | 
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-31 with no updates | 
| 05/06/255 June 2025 | Termination of appointment of David John Smith as a director on 2025-05-23 | 
| 05/02/255 February 2025 | Group of companies' accounts made up to 2024-07-31 | 
| 05/08/245 August 2024 | Resolutions | 
| 26/07/2426 July 2024 | Group of companies' accounts made up to 2023-07-31 | 
| 24/07/2424 July 2024 | Confirmation statement made on 2024-05-31 with no updates | 
| 22/06/2422 June 2024 | Resolutions | 
| 22/06/2422 June 2024 | Resolutions | 
| 09/03/249 March 2024 | Resolutions | 
| 09/03/249 March 2024 | Resolutions | 
| 09/03/249 March 2024 | Memorandum and Articles of Association | 
| 13/12/2313 December 2023 | Registration of charge 102100290003, created on 2023-12-08 | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 21/07/2321 July 2023 | Appointment of Mr David John Smith as a director on 2023-07-11 | 
| 21/07/2321 July 2023 | Termination of appointment of Jonathan Charles Graham as a director on 2023-07-14 | 
| 17/07/2317 July 2023 | Termination of appointment of Geoffrey Scott Russell as a director on 2023-06-26 | 
| 14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with updates | 
| 10/05/2310 May 2023 | Termination of appointment of Kate Ennis as a director on 2023-04-30 | 
| 10/05/2310 May 2023 | Termination of appointment of David Hugh Dalrymple as a director on 2023-04-30 | 
| 10/05/2310 May 2023 | Appointment of Mr Michael Anthony Thomas as a director on 2023-04-20 | 
| 21/02/2321 February 2023 | Current accounting period extended from 2023-01-31 to 2023-07-31 | 
| 05/01/235 January 2023 | Resolutions | 
| 05/01/235 January 2023 | Resolutions | 
| 23/12/2223 December 2022 | Appointment of Mr Kris Winter as a director on 2022-12-16 | 
| 22/12/2222 December 2022 | Appointment of Ms Kate Ennis as a director on 2022-12-16 | 
| 21/12/2221 December 2022 | Notification of Clareant Training Holdings Limited as a person with significant control on 2022-12-16 | 
| 21/12/2221 December 2022 | Appointment of Mr David Hugh Dalrymple as a director on 2022-12-16 | 
| 21/12/2221 December 2022 | Cessation of Mth Midco 1 Ltd as a person with significant control on 2022-12-16 | 
| 15/12/2215 December 2022 | Resolutions | 
| 15/12/2215 December 2022 | |
| 15/12/2215 December 2022 | Resolutions | 
| 15/12/2215 December 2022 | |
| 15/12/2215 December 2022 | Statement of capital on 2022-12-15 | 
| 15/12/2215 December 2022 | Statement of capital following an allotment of shares on 2022-12-15 | 
| 14/12/2214 December 2022 | Group of companies' accounts made up to 2022-01-31 | 
| 01/12/221 December 2022 | Termination of appointment of Neil Robert Graham as a director on 2022-11-18 | 
| 14/10/2214 October 2022 | Termination of appointment of Adrian Michael Yurkwich as a director on 2022-10-14 | 
| 12/05/2212 May 2022 | Appointment of Mr Jonathan Charles Graham as a director on 2022-05-06 | 
| 06/05/226 May 2022 | Termination of appointment of Peter James Mitchell as a director on 2022-05-06 | 
| 29/04/2229 April 2022 | Termination of appointment of Alex Phillip Khan as a director on 2022-04-29 | 
| 05/04/225 April 2022 | Appointment of Mr Geoffrey Scott Russell as a director on 2022-03-28 | 
| 30/03/2230 March 2022 | Previous accounting period extended from 2021-07-31 to 2022-01-31 | 
| 05/07/215 July 2021 | Termination of appointment of Peter Victor Muwanguzi Kisenyi as a director on 2021-06-30 | 
| 12/08/2012 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 102100290002 | 
| 05/08/205 August 2020 | FULL ACCOUNTS MADE UP TO 31/07/19 | 
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES | 
| 03/07/193 July 2019 | DIRECTOR APPOINTED MR PETER VICTOR MUWANGUZI KISENYI | 
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES | 
| 18/03/1918 March 2019 | FULL ACCOUNTS MADE UP TO 31/07/18 | 
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES | 
| 25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON | 
| 25/04/1825 April 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON | 
| 07/03/187 March 2018 | FULL ACCOUNTS MADE UP TO 31/07/17 | 
| 02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PHILLIP KHAN / 01/03/2018 | 
| 02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MITCHELL / 01/03/2018 | 
| 02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 01/03/2018 | 
| 02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL YURKWICH / 01/03/2018 | 
| 02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUDSON / 01/03/2018 | 
| 07/02/187 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK PIASECKI | 
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | 
| 12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM | 
| 28/11/1628 November 2016 | DIRECTOR APPOINTED MR PETER JAMES MITCHELL | 
| 04/11/164 November 2016 | DIRECTOR APPOINTED ALEX KHAN | 
| 03/11/163 November 2016 | DIRECTOR APPOINTED MR PAUL HUDSON | 
| 01/11/161 November 2016 | DIRECTOR APPOINTED MR SIMON BENEDICT WITHEY | 
| 31/10/1631 October 2016 | SUB-DIVISION 22/09/16 | 
| 26/10/1626 October 2016 | 03/10/16 STATEMENT OF CAPITAL GBP 383956.06 | 
| 08/10/168 October 2016 | ADOPT ARTICLES 22/09/2016 | 
| 16/06/1616 June 2016 | CURREXT FROM 30/06/2017 TO 31/07/2017 | 
| 16/06/1616 June 2016 | ADOPT ARTICLES 08/06/2016 | 
| 14/06/1614 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102100290001 | 
| 01/06/161 June 2016 | 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