MTPREDICTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

08/05/258 May 2025 Registered office address changed from 52 Coombe Bridge Avenue Stoke Bishop Bristol Bristol BS9 2LS United Kingdom to 30 Shipley Road Bristol BS9 3HS on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr. Stephen Edward Griffiths on 2025-01-30

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN EDWARD GRIFFITHS / 22/05/2017

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

06/09/166 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 6 COOMBE BRIDGE AVENUE STOKE BISHOP BRISTOL BS9 2LP

View Document

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD GRIFFITHS / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY MARGERY GRIFFITHS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/047 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 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