MTEK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from Unit 23 Unit 23 Strawberry Lane Industrial Estate Strawberry Lane Willenhall WV13 3RS England to Lilac Cottage Church Hill Rugeley WS15 4PU on 2025-03-14

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/12/2213 December 2022 Notification of Nicholas Lomax as a person with significant control on 2022-10-12

View Document

13/12/2213 December 2022 Cessation of Angela Whale as a person with significant control on 2022-10-12

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

13/12/2213 December 2022 Notification of Ian Andrew Rea as a person with significant control on 2022-10-12

View Document

12/12/2212 December 2022 Appointment of Mr Nicholas Lomax as a director on 2022-10-12

View Document

12/12/2212 December 2022 Termination of appointment of Angela Whale as a director on 2022-10-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM VOGUE UK LTD UNITS 8-10 STRAWBERRY LANE INDUSTRIAL ESTATE WILLENHALL WEST MIDLANDS WV13 3RS UNITED KINGDOM

View Document

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

22/11/1922 November 2019 ARTICLES OF ASSOCIATION

View Document

08/10/198 October 2019 ALTER ARTICLES 24/09/2019

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1712 April 2017 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