MTL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 New

View Document

19/09/2519 September 2025 New

View Document

15/09/2515 September 2025 NewNotification of Aep V Investment General Partner Llp as a person with significant control on 2025-08-20

View Document

10/04/2510 April 2025 Appointment of Mr Andrew John Moss as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Spencer Lea as a director on 2025-03-21

View Document

10/03/2510 March 2025 Micro company accounts made up to 2023-12-31

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

11/12/2411 December 2024 Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02

View Document

11/12/2411 December 2024 Termination of appointment of James Howard Steventon as a director on 2024-12-02

View Document

25/11/2425 November 2024 Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

18/04/2418 April 2024 Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Appointment of Mr Spencer Lea as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Stephen John Halstead as a director on 2023-11-30

View Document

21/11/2321 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

02/11/232 November 2023 Appointment of Mr Stephen John Halstead as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

13/04/2313 April 2023 Registration of charge 042969700002, created on 2023-04-12

View Document

18/11/2218 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/11/2217 November 2022

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/04/224 April 2022 Appointment of Mr James Steventon as a director on 2022-03-01

View Document

04/04/224 April 2022 Termination of appointment of John Joseph Whitty as a director on 2022-03-01

View Document

26/11/2126 November 2021 Registered office address changed from The Technology Hub Unit 7 Bostocks Lane Sandiacre Nottingham NG10 5QG England to The Technology Hub, Unit 7, Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 2021-11-26

View Document

26/11/2126 November 2021 Registered office address changed from System House 158 Church Road Yardley Birmingham West Midlands B25 8UT to The Technology Hub Unit 7 Bostocks Lane Sandiacre Nottingham NG10 5QG on 2021-11-26

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/1613 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 ALTER ARTICLES 12/10/2015

View Document

28/04/1628 April 2016 ALTER ARTICLES 05/10/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR ANDREW PENLINGTON

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEE GORDON MARLOWE / 01/10/2009

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 NC INC ALREADY ADJUSTED 08/01/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/08/062 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 195 CHURCH ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8UR

View Document

02/12/042 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 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