MTI TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/01/2420 January 2024 Termination of appointment of Catrin Nerys Bloomer as a secretary on 2024-01-01

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-07-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Registered office address changed from Unit Broadstone Mill Unit 414 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to Building 12, Office 14 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 2023-01-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/10/2027 October 2020 SECRETARY APPOINTED MRS CATRIN NERYS BLOOMER

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/05/2010 May 2020 REGISTERED OFFICE CHANGED ON 10/05/2020 FROM UNIT 442 4 TH FLOOR BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 128 BUXTON ROAD HEAVILEY STOCKPORT CHESHIRE SK2 6PL ENGLAND

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 128 DAVID E HANLEY & COMPANY BUXTON ROAD STOCKPORT CHESHIRE SK2 6PL

View Document

01/04/191 April 2019 CURRSHO FROM 31/08/2019 TO 31/07/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 13 GREEN WALK GREEN WALK GATLEY CHEADLE SK8 4BN UNITED KINGDOM

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information