MTL TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | |
19/09/2519 September 2025 New | |
15/09/2515 September 2025 New | Notification of Aep V Investment General Partner Llp as a person with significant control on 2025-08-20 |
10/04/2510 April 2025 | Appointment of Mr Andrew John Moss as a director on 2025-04-01 |
10/04/2510 April 2025 | Termination of appointment of Spencer Lea as a director on 2025-03-21 |
10/03/2510 March 2025 | Micro company accounts made up to 2023-12-31 |
27/02/2527 February 2025 | |
27/02/2527 February 2025 | |
14/01/2514 January 2025 | |
14/01/2514 January 2025 | |
11/12/2411 December 2024 | Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02 |
11/12/2411 December 2024 | Termination of appointment of James Howard Steventon as a director on 2024-12-02 |
25/11/2425 November 2024 | Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25 |
12/11/2412 November 2024 | |
12/11/2412 November 2024 | |
07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
18/04/2418 April 2024 | Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Appointment of Mr Spencer Lea as a director on 2023-12-01 |
06/12/236 December 2023 | Termination of appointment of Stephen John Halstead as a director on 2023-11-30 |
21/11/2321 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
21/11/2321 November 2023 | |
21/11/2321 November 2023 | |
21/11/2321 November 2023 | |
02/11/232 November 2023 | Appointment of Mr Stephen John Halstead as a director on 2023-11-01 |
01/11/231 November 2023 | Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
13/04/2313 April 2023 | Registration of charge 042969700002, created on 2023-04-12 |
18/11/2218 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
17/11/2217 November 2022 | |
10/11/2210 November 2022 | |
10/11/2210 November 2022 | |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
04/04/224 April 2022 | Appointment of Mr James Steventon as a director on 2022-03-01 |
04/04/224 April 2022 | Termination of appointment of John Joseph Whitty as a director on 2022-03-01 |
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 |
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 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-01 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
11/08/2011 August 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2016 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
19/09/1819 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
06/09/176 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | 01/10/16 STATEMENT OF CAPITAL GBP 1000 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/05/166 May 2016 | ALTER ARTICLES 12/10/2015 |
28/04/1628 April 2016 | ALTER ARTICLES 05/10/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/11/1512 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/06/151 June 2015 | DIRECTOR APPOINTED MR ANDREW PENLINGTON |
07/10/147 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/10/139 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/11/1220 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/11/111 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/11/1016 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/10/0914 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEE GORDON MARLOWE / 01/10/2009 |
01/10/091 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
20/01/0920 January 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
25/07/0725 July 2007 | DIRECTOR RESIGNED |
19/01/0719 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/01/0719 January 2007 | NC INC ALREADY ADJUSTED 08/01/07 |
11/10/0611 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
02/08/062 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0616 January 2006 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | SECRETARY RESIGNED |
29/12/0529 December 2005 | NEW SECRETARY APPOINTED |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/08/0525 August 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
10/07/0510 July 2005 | NEW DIRECTOR APPOINTED |
09/07/059 July 2005 | REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 195 CHURCH ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8UR |
02/12/042 December 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
01/08/031 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | SECRETARY RESIGNED |
17/10/0117 October 2001 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | NEW SECRETARY APPOINTED |
17/10/0117 October 2001 | DIRECTOR RESIGNED |
01/10/011 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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