MTEX GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 23/04/2423 April 2024 | Micro company accounts made up to 2023-07-31 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 25/04/2325 April 2023 | Micro company accounts made up to 2022-07-31 |
| 13/04/2313 April 2023 | Director's details changed for Mrs Renee Serena Horton-Coker on 2023-04-13 |
| 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 |
| 13/04/2313 April 2023 | Director's details changed for Mr Linford Mann Roy-Macauley on 2023-04-13 |
| 13/04/2313 April 2023 | Director's details changed for Mr Henry Nicholas Forde on 2023-04-13 |
| 13/03/2313 March 2023 | Director's details changed for Mr Henry Nicholas Forde on 2022-05-11 |
| 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 |
| 13/03/2313 March 2023 | Director's details changed for Mr Linford Mann Roy-Macauley on 2022-05-11 |
| 13/03/2313 March 2023 | Director's details changed for Mrs Renee Serena Horton-Coker on 2022-05-11 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 20/10/2120 October 2021 | Cessation of Emlyn Sylvanus Adekunle Palmer as a person with significant control on 2021-07-31 |
| 20/10/2120 October 2021 | Change of details for Mr Henry Nicholas Forde as a person with significant control on 2021-07-31 |
| 20/10/2120 October 2021 | Notification of Linford Mann Roy-Macauley as a person with significant control on 2021-07-31 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
| 20/10/2120 October 2021 | Change of details for Mrs Renee Serena Horton-Coker as a person with significant control on 2021-07-31 |
| 11/10/2111 October 2021 | Appointment of Mr Linford Mann Roy-Macauley as a director on 2021-07-31 |
| 04/10/214 October 2021 | Termination of appointment of Emlyn Sylvanus Adekunle Palmer as a director on 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 67 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR EN6 3DQ ENGLAND |
| 12/08/2012 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
| 20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 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 |
| 19/07/1819 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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