MTH MIDCO 2 LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAppointment of Mrs Charlotte Patricia Bosworth as a director on 2025-05-25

View Document

11/06/2511 June 2025 NewRegistered office address changed from Clifton Heights Triangle West Bristol Avon BS8 1EJ to 291 Paintworks Arnos Vale Bristol BS4 3AW on 2025-06-11

View Document

10/06/2510 June 2025 NewAppointment of Mr Charles David Skinner as a director on 2025-05-25

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

05/06/255 June 2025 Termination of appointment of David John Smith as a director on 2025-05-23

View Document

05/02/255 February 2025 Group of companies' accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Resolutions

View Document

26/07/2426 July 2024 Group of companies' accounts made up to 2023-07-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

22/06/2422 June 2024 Resolutions

View Document

22/06/2422 June 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

13/12/2313 December 2023 Registration of charge 102100290003, created on 2023-12-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Appointment of Mr David John Smith as a director on 2023-07-11

View Document

21/07/2321 July 2023 Termination of appointment of Jonathan Charles Graham as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Geoffrey Scott Russell as a director on 2023-06-26

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

10/05/2310 May 2023 Termination of appointment of David Hugh Dalrymple as a director on 2023-04-30

View Document

10/05/2310 May 2023 Termination of appointment of Kate Ennis as a director on 2023-04-30

View Document

10/05/2310 May 2023 Appointment of Mr Michael Anthony Thomas as a director on 2023-04-20

View Document

21/02/2321 February 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

23/12/2223 December 2022 Appointment of Mr Kris Winter as a director on 2022-12-16

View Document

22/12/2222 December 2022 Appointment of Ms Kate Ennis as a director on 2022-12-16

View Document

21/12/2221 December 2022 Appointment of Mr David Hugh Dalrymple as a director on 2022-12-16

View Document

21/12/2221 December 2022 Cessation of Mth Midco 1 Ltd as a person with significant control on 2022-12-16

View Document

21/12/2221 December 2022 Notification of Clareant Training Holdings Limited as a person with significant control on 2022-12-16

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Statement of capital on 2022-12-15

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2022-01-31

View Document

01/12/221 December 2022 Termination of appointment of Neil Robert Graham as a director on 2022-11-18

View Document

14/10/2214 October 2022 Termination of appointment of Adrian Michael Yurkwich as a director on 2022-10-14

View Document

12/05/2212 May 2022 Appointment of Mr Jonathan Charles Graham as a director on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Peter James Mitchell as a director on 2022-05-06

View Document

29/04/2229 April 2022 Termination of appointment of Alex Phillip Khan as a director on 2022-04-29

View Document

05/04/225 April 2022 Appointment of Mr Geoffrey Scott Russell as a director on 2022-03-28

View Document

30/03/2230 March 2022 Previous accounting period extended from 2021-07-31 to 2022-01-31

View Document

05/07/215 July 2021 Termination of appointment of Peter Victor Muwanguzi Kisenyi as a director on 2021-06-30

View Document

12/08/2012 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102100290002

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR PETER VICTOR MUWANGUZI KISENYI

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL YURKWICH / 01/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUDSON / 01/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PHILLIP KHAN / 01/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MITCHELL / 01/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENEDICT WITHEY / 01/03/2018

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PIASECKI

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR PETER JAMES MITCHELL

View Document

04/11/164 November 2016 DIRECTOR APPOINTED ALEX KHAN

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR PAUL HUDSON

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR SIMON BENEDICT WITHEY

View Document

31/10/1631 October 2016 SUB-DIVISION 22/09/16

View Document

26/10/1626 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 383956.06

View Document

08/10/168 October 2016 ADOPT ARTICLES 22/09/2016

View Document

16/06/1616 June 2016 ADOPT ARTICLES 08/06/2016

View Document

16/06/1616 June 2016 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102100290001

View Document

01/06/161 June 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