MTEX GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

13/04/2313 April 2023 Director's details changed for Mrs Renee Serena Horton-Coker on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Linford Mann Roy-Macauley on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Henry Nicholas Forde on 2023-04-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Henry Nicholas Forde on 2022-05-11

View Document

13/03/2313 March 2023 Registered office address changed from 128 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Linford Mann Roy-Macauley on 2022-05-11

View Document

13/03/2313 March 2023 Director's details changed for Mrs Renee Serena Horton-Coker on 2022-05-11

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/10/2120 October 2021 Cessation of Emlyn Sylvanus Adekunle Palmer as a person with significant control on 2021-07-31

View Document

20/10/2120 October 2021 Change of details for Mr Henry Nicholas Forde as a person with significant control on 2021-07-31

View Document

20/10/2120 October 2021 Notification of Linford Mann Roy-Macauley as a person with significant control on 2021-07-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

20/10/2120 October 2021 Change of details for Mrs Renee Serena Horton-Coker as a person with significant control on 2021-07-31

View Document

11/10/2111 October 2021 Appointment of Mr Linford Mann Roy-Macauley as a director on 2021-07-31

View Document

04/10/214 October 2021 Termination of appointment of Emlyn Sylvanus Adekunle Palmer as a director on 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 67 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR EN6 3DQ ENGLAND

View Document

12/08/2012 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 48 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

19/07/1819 July 2018 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