MH TECHNICAL LTD
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
| 02/12/242 December 2024 | Micro company accounts made up to 2024-05-31 |
| 29/11/2429 November 2024 | Registered office address changed from 7 South Riggs Bedlington NE22 5SQ England to 7 Barrington Park Bedlington Northumberland NE22 7BZ on 2024-11-29 |
| 28/11/2428 November 2024 | Director's details changed for Mr Matthew Edward Hyatt on 2024-11-22 |
| 28/11/2428 November 2024 | Change of details for Mr Matthew Edward Hyatt as a person with significant control on 2024-11-22 |
| 12/06/2412 June 2024 | Change of details for Mr Matthew Edward Hyatt as a person with significant control on 2024-06-12 |
| 12/06/2412 June 2024 | Director's details changed for Mr Matthew Edward Hyatt on 2024-06-12 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 02/06/242 June 2024 | Registered office address changed from 7 Barrington Park Bedlington NE22 7BZ England to 7 South Riggs Bedlington NE22 5SQ on 2024-06-02 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 18/01/2418 January 2024 | Registered office address changed from 7 South Riggs Bedlington Northumberland NE22 5SQ England to 7 Barrington Park Bedlington NE22 7BZ on 2024-01-18 |
| 02/01/242 January 2024 | Micro company accounts made up to 2023-05-31 |
| 21/08/2321 August 2023 | Registered office address changed from 7 Barrington Park East Sleekburn Bedlington Northumberland NE22 7BZ United Kingdom to 7 South Riggs Bedlington Northumberland NE22 5SQ on 2023-08-21 |
| 04/06/234 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/10/2121 October 2021 | Micro company accounts made up to 2021-05-31 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-05-29 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 14/11/1914 November 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 100 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
| 05/06/195 June 2019 | SECRETARY APPOINTED MISS REBEKAH LOUISE DOHERTY |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1830 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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