MTI UPF FOUNDER PARTNER LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

18/10/2118 October 2021 Director's details changed for Mr Richard David Henderson on 2021-10-07

View Document

18/10/2118 October 2021 Change of details for Mr Richard David Henderson as a person with significant control on 2021-10-07

View Document

18/10/2118 October 2021 Director's details changed for Mr Richard David Henderson on 2021-10-07

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MTI UPF HOLDINGS LIMITED

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DIETER RAHN

View Document

14/08/1714 August 2017 CESSATION OF DAVID MARK ANTHONY HOLBROOK AS A PSC

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM C/O MTI PARTNERS LIMITED 2 VICTORIA SQUARE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM C/O C/0 ISOSCELES FINANCE LTD THE OLD POLICE STATION HIGH STREET EGHAM SURREY TW20 9HJ ENGLAND

View Document

23/02/1523 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVID HENDERSON / 06/11/2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HENDERSON / 06/11/2013

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM LANGLEY PLACE 99 LANGLEY ROAD WATFORD WD17 4BE

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR ERNEST RICHARDSON

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM LANGLEY PLACE, 99 LANGLEY ROAD WATFORD HERTFORDSHIRE WD17 4BE

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/02/087 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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