MT MOTORS (GILDERSOME) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/05/2120 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
14/05/2014 May 2020 | REGISTERED OFFICE CHANGED ON 14/05/2020 FROM NETWORK HOUSE STUBS BECK LANE CLECKHEATON WEST YORKSHIRE BD19 4TT ENGLAND |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 29 HIGH STREET MORLEY LEEDS WEST YORKSHIRE LS27 9AL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | CURREXT FROM 31/05/2016 TO 30/06/2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/09/152 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090378100001 |
02/07/152 July 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/06/1420 June 2014 | DIRECTOR APPOINTED MR MARK ANDREW TAYLOR |
20/06/1420 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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