MTD ACCOUNTANCY & ADVISORY LTD.

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

08/02/258 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/02/258 February 2025 Termination of appointment of Robert Murray as a director on 2025-02-08

View Document

08/08/248 August 2024 Second filing of Confirmation Statement dated 2024-06-01

View Document

06/08/246 August 2024 Change of details for Mrs Ofentse Oabona Murray as a person with significant control on 2024-05-31

View Document

06/08/246 August 2024 Notification of Robert Murray as a person with significant control on 2024-05-31

View Document

06/08/246 August 2024 Cessation of Robert Murray as a person with significant control on 2024-05-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-06-01 with updates

View Document

09/07/249 July 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-08-31 with updates

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-31 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MURRAY / 01/06/2020

View Document

31/08/2031 August 2020 PSC'S CHANGE OF PARTICULARS / MRS OFENTSE OABONA OGOTSENG / 01/06/2020

View Document

31/08/2031 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS OFENTSE OABONA OGOTSENG / 01/06/2020

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MURRAY / 28/07/2018

View Document

28/07/1828 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFENTSE OABONA OGOTSENG

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

28/07/1828 July 2018 CESSATION OF ROBERT MURRAY AS A PSC

View Document

28/07/1828 July 2018 CESSATION OF ROBERT MURRAY AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MURRAY

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS OFENTSE OABONA OGOTSENG

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MURRAY

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MURRAY

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MURRAY

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/01/1812 January 2018 09/06/17 STATEMENT OF CAPITAL GBP 6

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 COMPANY NAME CHANGED CRYFIELD LAND (KENILWORTH) LTD CERTIFICATE ISSUED ON 28/06/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 PREVSHO FROM 31/03/2018 TO 31/05/2017

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR ROBERT MURRAY

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRENCH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIRBY

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MEIKLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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