MITRATECH HOTDOCS (UK) LTD.

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

19/03/2519 March 2025 Previous accounting period extended from 2024-12-31 to 2025-01-31

View Document

03/03/253 March 2025 Certificate of change of name

View Document

21/10/2421 October 2024 Amended accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/08/2416 August 2024 Notification of Mitratech Global Limited as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Cessation of Abacusnext Uk Limited as a person with significant control on 2024-08-15

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Termination of appointment of Mark Roger Bean as a director on 2024-06-06

View Document

17/06/2417 June 2024 Termination of appointment of Keri Gohman as a director on 2024-06-06

View Document

17/06/2417 June 2024 Termination of appointment of Arik Moav as a director on 2024-06-06

View Document

17/06/2417 June 2024 Appointment of Mr Michael Eugene Williams as a director on 2024-06-06

View Document

17/06/2417 June 2024 Appointment of Ben Wade as a director on 2024-06-06

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/06/2328 June 2023 Director's details changed for Arik Moav on 2023-06-27

View Document

24/05/2324 May 2023 Director's details changed for Mrs. Keri Gohman on 2023-05-23

View Document

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

View Accounts

15/12/2215 December 2022 Accounts for a small company made up to 2021-12-31

View Document

03/11/223 November 2022 Director's details changed for Mrs. Keri Gohman on 2022-11-02

View Document

25/10/2225 October 2022 Change of details for Abacusnext Uk Limited as a person with significant control on 2022-10-25

View Document

25/10/2225 October 2022 Appointment of Arik Moav as a director on 2022-10-24

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2020-12-31

View Document

23/02/2223 February 2022 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-02-23

View Document

11/02/2211 February 2022 Appointment of Mrs. Keri Gohman as a director on 2022-02-01

View Document

11/02/2211 February 2022 Termination of appointment of Michael Shane Skelly as a director on 2022-02-11

View Document

20/01/2220 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

23/07/2123 July 2021 Appointment of Michael Shane Skelly as a director on 2021-07-20

View Document

23/07/2123 July 2021 Termination of appointment of Scott Robert Johnson as a director on 2021-07-20

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED SCOTT JOHNSON

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JEROME FODOR

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTSON

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA LEZAMA

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 COMPANY NAME CHANGED HOTDOCS LIMITED CERTIFICATE ISSUED ON 22/05/18

View Document

22/05/1822 May 2018 CHANGE OF NAME 14/02/2018

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN SPRATT

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED STEVEN JOHNSTONE SPRATT

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR GARY EUNSON

View Document

14/12/1714 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABACUSNEXT UK LIMITED

View Document

05/12/175 December 2017 CESSATION OF RUSSELL SHEPHERD AS A PSC

View Document

05/12/175 December 2017 CESSATION OF DEIRDRE ANN MARY SHEPHERD AS A PSC

View Document

05/12/175 December 2017 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR JEROME FODOR

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MS ALESSANDRA MARIA VICTORIA LEZAMA

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR MARCO FERRARI

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM C/O TURCAN CONNELL PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE SCOTLAND

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE SHEPHERD

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SHEPHERD

View Document

09/11/179 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 23284

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MRS DEIRDRE ANN MARY SHEPHERD / 12/10/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE ANN MARY SHEPHERD

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / RUSSELL SHEPHERD / 12/10/2017

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE ANN MARY SHEPHERD / 28/04/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SHEPHERD / 28/04/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE ANN MARY SHEPHERD / 28/04/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SHEPHERD / 28/04/2016

View Document

23/09/1623 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR JOHN SCOTSON

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL

View Document

08/10/158 October 2015 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/08/154 August 2015 18/06/03 FULL LIST AMEND

View Document

07/07/157 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/01/2015

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 APPROVAL OF HOTDOCS CORPORATION 2014 STOCK OPTION PLAN 01/05/2014

View Document

16/07/1416 July 2014 ADOPT ARTICLES 08/05/2014

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1416 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1422 January 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

25/09/1325 September 2013 SECTION 519

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCOTT EUNSON / 01/03/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SHEPHERD / 01/03/2013

View Document

25/06/1325 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE ANN MARY SHEPHERD / 01/03/2013

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

21/06/1221 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

13/07/1113 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR GARY SCOTT EUNSON

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE ANN MARY SHEPHERD / 01/10/2009

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SHEPHERD / 01/10/2009

View Document

27/08/1027 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

01/02/101 February 2010 COMPANY NAME CHANGED CAPSOFT UK LIMITED CERTIFICATE ISSUED ON 01/02/10

View Document

01/02/101 February 2010 CHANGE OF NAME 07/01/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 £ IC 22123/20710 09/06/06 £ SR 1413@1=1413

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

28/01/0528 January 2005 DEC MORT/CHARGE *****

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 66 QUEEN STREET EDINBURGH EH2 4NE

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/04/0422 April 2004 £ IC 24011/22123 26/03/04 £ SR 1888@1=1888

View Document

23/06/0323 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 PARTIC OF MORT/CHARGE *****

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0116 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/005 October 2000 APPROVE SALE AGREEMENT 28/09/00

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 ADOPT ARTICLES 28/09/00

View Document

26/07/0026 July 2000 SUPERSEDING 882 AND CERT

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/02/009 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/009 February 2000 ALTERARTICLES04/02/00

View Document

09/02/009 February 2000 RECON 04/02/00

View Document

09/02/009 February 2000 SHARE RECLASSIFICATION 04/02/00

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 SUPERSEDING 88(2) AND CERT

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/01/9825 January 1998 NC INC ALREADY ADJUSTED 19/12/97

View Document

25/01/9825 January 1998 £ NC 100/100000 19/12

View Document

07/08/977 August 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 PARTIC OF MORT/CHARGE *****

View Document

26/07/9626 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

24/07/9624 July 1996 COMPANY NAME CHANGED CHARTBURGH LIMITED CERTIFICATE ISSUED ON 25/07/96

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 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