M-TECH (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BROWN / 24/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 24/05/2017

View Document

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

View Accounts

14/10/1614 October 2016 DIRECTOR APPOINTED MRS SUSAN ELIZABETH BROWN

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RQ

View Document

24/06/1324 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BROWN / 13/06/2010

View Document

07/06/107 June 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/02/1025 February 2010 23/12/09 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1025 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0925 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 58 BAXTER GATE LOUGHBOROUGH LEICS LE11 1TH

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 7 ETON COURT WEST HALLAM DERBY DERBYS. DE7 6NB

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 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