MTK WIRELESS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

09/09/199 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 66394826

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE LOH / 24/08/2018

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR LAWRENCE LOH

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM BUILDING 2030 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6DW

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

09/12/149 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 65508146.00

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 63508146.00

View Document

03/03/143 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/143 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 59695691

View Document

03/03/143 March 2014 ADOPT ARTICLES 26/02/2014

View Document

05/01/145 January 2014 AUDITOR'S RESIGNATION

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KU TA-WEI / 13/08/2010

View Document

07/09/107 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

14/08/0914 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR MING-TO YU

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY JI-CHANG HSU

View Document

05/03/095 March 2009 SECRETARY APPOINTED MR KU TA-WEI

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MR KU TA-WEI

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0824 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 £ NC 1000/10000000 28/

View Document

06/12/076 December 2007 NC INC ALREADY ADJUSTED 28/11/07

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED PIMCO 2688 LIMITED CERTIFICATE ISSUED ON 20/09/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 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