MTF (NH) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

17/02/2517 February 2025 Accounts for a small company made up to 2024-06-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

10/06/2410 June 2024 Director's details changed for Mr Shyam Kotecha on 2024-05-25

View Document

02/05/242 May 2024 Director's details changed for Mr Joshua Brendan Elash on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Tomer Aboody on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-05-02

View Document

02/05/242 May 2024 Change of details for M T Finance Limited as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Shyam Kotecha on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Gareth Edward Lewis on 2024-05-02

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2023-06-30

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Satisfaction of charge 120892380002 in full

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

31/10/2331 October 2023 Registration of charge 120892380003, created on 2023-10-30

View Document

13/09/2313 September 2023 Satisfaction of charge 120892380001 in full

View Document

08/08/238 August 2023 Director's details changed for Mr Joshua Brendan Elash on 2023-07-26

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Tomer Aboody on 2023-05-01

View Document

30/05/2330 May 2023 Director's details changed for Mr Joshua Brendan Elash on 2023-05-01

View Document

06/04/236 April 2023 Director's details changed for Mr Tomer Aboody on 2023-04-05

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-06-30

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

08/01/228 January 2022 Accounts for a small company made up to 2021-06-30

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LEWIS / 01/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM KOTECHA / 01/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMER ABOODY / 01/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMER ABOODY / 01/08/2019

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ELASH / 01/08/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/07/1918 July 2019 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

06/07/196 July 2019 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