MRTL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Change of details for Mrs Rachel Dangerfield as a person with significant control on 2025-06-06

View Document

09/06/259 June 2025 Change of details for Mr Michael Dangerfield as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 Registered office address changed from Innovation Centre St Cross Business Park Newport Isle of Wight PO30 5WB England to Fortis House Cothey Way Ryde Isle of Wight PO33 1QT on 2025-06-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/03/2421 March 2024 Change of details for Mrs Rachel Dangerfield as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mr Michael Dangerfield as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mrs Rachel Dangerfield on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Michael Dangerfield on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mrs Rachel Dangerfield as a person with significant control on 2024-03-20

View Document

07/03/247 March 2024 Registered office address changed from Exchange House St Cross Lane Newport Isle of Wight PO30 5BZ England to Innovation Centre St Cross Business Park Newport Isle of Wight PO30 5WB on 2024-03-07

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-09 with updates

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-06-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/09/1927 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN DANIELLS

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DANGERFIELD / 25/07/2019

View Document

25/07/1925 July 2019 CESSATION OF KEVIN JOHN DANIELLS AS A PSC

View Document

25/07/1925 July 2019 CESSATION OF FIONA DANIELLS AS A PSC

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA DANIELLS

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DANGERFIELD

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR MICHAEL DANGERFIELD

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN DANIELLS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN DANIELLS / 24/07/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS FIONA DANIELLS / 24/07/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN DANIELLS / 24/07/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS FIONA DANIELLS / 24/07/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN DANIELLS / 24/07/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM SUITE 3 FORD MILL HOUSE EAST STREET NEWPORT ISLE OF WIGHT PO30 1JN UNITED KINGDOM

View Document

13/09/1713 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOHN DANIELLS / 24/07/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DANIELLS / 24/07/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN DANIELLS / 24/07/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DANIELLS / 24/07/2017

View Document

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

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM SUITE 3 FORD MILL HOUSE EAST STREET NEWPORT ISLE OF WIGHT PO30 1JN UNITED KINGDOM

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 9 ST JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH

View Document

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

View Accounts

22/10/1522 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

07/10/137 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

02/10/122 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA DANIELLS / 01/01/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN DANIELLS / 01/01/2010

View Document

09/09/109 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN DANIELLS / 01/07/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DANIELLS / 01/07/2008

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: D J POULTON & ASSOCIATES 58 UNION STREET RYDE ISLE OF WIGHT PO33 2LG

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 9 ST JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LG

View Document

02/12/042 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 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