MTC GS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-01-31

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Samuel Bode-Odeyemi as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

29/01/2429 January 2024 Director's details changed for Mr Samuel Bode-Odeyemi on 2024-01-29

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

30/12/2330 December 2023 Compulsory strike-off action has been discontinued

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

05/06/235 June 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Change of details for Mr Samuel Bode-Odeyemi as a person with significant control on 2022-01-12

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Samuel Bode-Odeyemi on 2022-01-12

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Registered office address changed from Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2021-10-25

View Document

27/05/2127 May 2021 31/01/20 UNAUDITED ABRIDGED

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN UNITED KINGDOM

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

22/01/2022 January 2020 31/01/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/01/1919 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BODE-ODEYEMI / 09/06/2016

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 149 CHASE SIDE LONDON N14 LONDON N14 5HE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BODE-ODEYEMI / 09/06/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ODEYEMI / 02/11/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/05/124 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 2

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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