MTECH IT (LEEDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Director's details changed for Mr Oliver James Gee on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Oliver James Gee on 2024-02-01

View Document

22/08/2422 August 2024 Director's details changed for Mr Michael William Bateman on 2024-04-15

View Document

15/05/2415 May 2024 Change of share class name or designation

View Document

15/05/2415 May 2024 Particulars of variation of rights attached to shares

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

21/04/2421 April 2024 Resolutions

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Registration of charge 080004280002, created on 2024-04-12

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Appointment of Mr Oliver James Gee as a director on 2023-11-13

View Document

08/12/238 December 2023 Appointment of Mr Michael William Bateman as a director on 2023-11-13

View Document

07/12/237 December 2023 Termination of appointment of Timothy Andrew Leslie as a director on 2023-11-13

View Document

07/12/237 December 2023 Registered office address changed from 20-22 st. Michaels Road Leeds LS6 3AW to Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 2023-12-07

View Document

07/12/237 December 2023 Notification of Zenzero Solutions Limited as a person with significant control on 2023-11-13

View Document

07/12/237 December 2023 Cessation of Christopher James Cadge as a person with significant control on 2023-11-13

View Document

07/12/237 December 2023 Cessation of Timothy Andrew Leslie as a person with significant control on 2023-11-13

View Document

07/12/237 December 2023 Cessation of David Mitchell as a person with significant control on 2023-11-13

View Document

07/12/237 December 2023 Cessation of Mitchells Group Limited as a person with significant control on 2023-11-13

View Document

07/12/237 December 2023 Termination of appointment of Christopher James Cadge as a director on 2023-11-13

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Memorandum and Articles of Association

View Document

01/11/231 November 2023 Resolutions

View Document

26/10/2326 October 2023 Change of details for Mr Timothy Andrew Leslie as a person with significant control on 2023-03-22

View Document

26/10/2326 October 2023 Director's details changed for Mr Timothy Andrew Leslie on 2023-03-22

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Notification of Christopher James Cadge as a person with significant control on 2016-04-06

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Statement of capital on 2023-10-25

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Notification of Mitchells Group Limited as a person with significant control on 2016-04-06

View Document

25/10/2325 October 2023 Notification of David Mitchell as a person with significant control on 2016-04-06

View Document

19/10/2319 October 2023 Satisfaction of charge 1 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 31/03/15 STATEMENT OF CAPITAL GBP 188254

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM ST MICHAELS MEWS 18-22 ST MICHAELS ROAD LEEDS LS6 3AW

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW LESLIE / 20/03/2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CADGE / 20/09/2014

View Document

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Registered office address changed from , St Michaels Mews 18-22 st Michaels Road, Leeds, LS6 3AW to 20-22 st. Michaels Road Leeds LS6 3AW on 2015-03-30

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/11/1323 November 2013 PREVEXT FROM 31/03/2013 TO 31/08/2013

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED MR TIMOTHY ANDREW LESLIE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LESLIE

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

21/03/1221 March 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