MTECH IT (LEEDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-12-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2023-12-31 |
22/08/2422 August 2024 | Director's details changed for Mr Oliver James Gee on 2024-08-22 |
22/08/2422 August 2024 | Director's details changed for Mr Oliver James Gee on 2024-02-01 |
22/08/2422 August 2024 | Director's details changed for Mr Michael William Bateman on 2024-04-15 |
15/05/2415 May 2024 | Change of share class name or designation |
15/05/2415 May 2024 | Particulars of variation of rights attached to shares |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
17/04/2417 April 2024 | Memorandum and Articles of Association |
15/04/2415 April 2024 | Registration of charge 080004280002, created on 2024-04-12 |
07/04/247 April 2024 | Confirmation statement made on 2024-03-21 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Appointment of Mr Oliver James Gee as a director on 2023-11-13 |
08/12/238 December 2023 | Appointment of Mr Michael William Bateman as a director on 2023-11-13 |
07/12/237 December 2023 | Termination of appointment of Timothy Andrew Leslie as a director on 2023-11-13 |
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 |
07/12/237 December 2023 | Notification of Zenzero Solutions Limited as a person with significant control on 2023-11-13 |
07/12/237 December 2023 | Cessation of Christopher James Cadge as a person with significant control on 2023-11-13 |
07/12/237 December 2023 | Cessation of Timothy Andrew Leslie as a person with significant control on 2023-11-13 |
07/12/237 December 2023 | Cessation of David Mitchell as a person with significant control on 2023-11-13 |
07/12/237 December 2023 | Cessation of Mitchells Group Limited as a person with significant control on 2023-11-13 |
07/12/237 December 2023 | Termination of appointment of Christopher James Cadge as a director on 2023-11-13 |
01/11/231 November 2023 | Resolutions |
01/11/231 November 2023 | Memorandum and Articles of Association |
01/11/231 November 2023 | Resolutions |
26/10/2326 October 2023 | Change of details for Mr Timothy Andrew Leslie as a person with significant control on 2023-03-22 |
26/10/2326 October 2023 | Director's details changed for Mr Timothy Andrew Leslie on 2023-03-22 |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | Notification of Christopher James Cadge as a person with significant control on 2016-04-06 |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Statement of capital on 2023-10-25 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | Notification of Mitchells Group Limited as a person with significant control on 2016-04-06 |
25/10/2325 October 2023 | Notification of David Mitchell as a person with significant control on 2016-04-06 |
19/10/2319 October 2023 | Satisfaction of charge 1 in full |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-21 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 UNAUDITED ABRIDGED |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | 31/03/15 STATEMENT OF CAPITAL GBP 188254 |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
12/05/1612 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM ST MICHAELS MEWS 18-22 ST MICHAELS ROAD LEEDS LS6 3AW |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW LESLIE / 20/03/2015 |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CADGE / 20/09/2014 |
30/03/1530 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
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 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
24/03/1424 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
23/11/1323 November 2013 | PREVEXT FROM 31/03/2013 TO 31/08/2013 |
23/11/1323 November 2013 | DIRECTOR APPOINTED MR TIMOTHY ANDREW LESLIE |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
30/05/1330 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
18/07/1218 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LESLIE |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL |
21/03/1221 March 2012 | 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