MT CONTRACTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Change of details for Mr Oliver James Little as a person with significant control on 2025-09-05 |
09/09/259 September 2025 New | Change of details for Mr Yannick Rowe as a person with significant control on 2025-09-05 |
03/09/253 September 2025 New | Statement of capital following an allotment of shares on 2025-09-03 |
03/09/253 September 2025 New | Notification of Oliver James Little as a person with significant control on 2025-09-03 |
03/09/253 September 2025 New | Confirmation statement made on 2025-09-03 with updates |
03/09/253 September 2025 New | Cessation of Know How Management Ltd as a person with significant control on 2025-09-03 |
29/05/2529 May 2025 | Registered office address changed from Office 36 Office 36, Enterprise Centre Terminus Road Chichester PO19 8FY England to Demar House Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2025-05-29 |
29/05/2529 May 2025 | Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to Demar House Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2025-05-29 |
08/01/258 January 2025 | Appointment of Mr Yannick Rowe as a director on 2024-12-27 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with updates |
08/01/258 January 2025 | Statement of capital following an allotment of shares on 2024-12-27 |
08/01/258 January 2025 | Notification of Yannick Rowe as a person with significant control on 2024-12-27 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-09-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
13/03/2413 March 2024 | Certificate of change of name |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/05/2018 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
17/04/2017 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNOW HOW MANAGEMENT LTD |
17/04/2017 April 2020 | CESSATION OF OLIVER LITTLE AS A PSC |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MR OLIVER LITTLE / 05/02/2020 |
25/03/2025 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LITTLE / 05/02/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LITTLE / 10/10/2018 |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1 STOCKBRIDGE MEWS STOCKBRIDGE ROAD CHICHESTER WEST SUSSEX PO19 8FS ENGLAND |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR OLIVER LITTLE / 10/10/2018 |
03/09/183 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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