MTN PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

17/02/2217 February 2022 Termination of appointment of Peter Alan Hilton as a director on 2022-02-17

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Memorandum and Articles of Association

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

13/10/2113 October 2021 Change of share class name or designation

View Document

29/09/2129 September 2021 Director's details changed for Miss Tania Louise Hilton on 2021-09-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANIA LOUISE HILTON / 01/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013478970020

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013478970020

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM SUITE 127 FORUM 3, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FH ENGLAND

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

26/11/1626 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY LYNDA DOREY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HILTON / 01/05/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HILTON / 01/05/2016

View Document

11/05/1611 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNDA DOREY / 01/05/2016

View Document

28/04/1628 April 2016 CURRSHO FROM 31/07/2015 TO 28/02/2015

View Document

17/01/1617 January 2016 REGISTERED OFFICE CHANGED ON 17/01/2016 FROM MAYLES LANE WICKHAM NEAR FAREHAM HANTS PO17 5ND

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HILTON / 29/07/2015

View Document

20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANIA LOUISE HILTON / 25/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TANIA LOUISE HILTON / 03/12/2011

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/03/122 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

06/06/116 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TANIA LOUISE HILTON / 01/10/2010

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANIA LOUISE HILTON / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN HILTON / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANIA HILTON / 27/04/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TANIA HILTON / 30/04/2008

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM MAYLES LANE WICKHAM NEAR FAREHAM HANTS PO17 5HO

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/10/9923 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/08/985 August 1998 SECRETARY RESIGNED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

15/10/9315 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

02/09/922 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/08/9021 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

01/06/901 June 1990 RETURN MADE UP TO 09/05/90; NO CHANGE OF MEMBERS

View Document

26/05/9026 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8915 September 1989 RETURN MADE UP TO 01/09/89; NO CHANGE OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

13/06/8913 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/8911 April 1989 ALTER MEM AND ARTS 140389

View Document

07/07/887 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8710 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8710 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8710 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 Full accounts made up to 1986-07-31

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

06/08/876 August 1987 Full accounts made up to 1986-07-31

View Document

26/05/8726 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/7812 April 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/78

View Document

13/01/7813 January 1978 CERTIFICATE OF INCORPORATION

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