MTM CONSULTANCY GROUP LTD

Company Documents

DateDescription
12/08/2512 August 2025 Liquidators' statement of receipts and payments to 2025-06-08

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-06-08

View Document

14/08/2314 August 2023 Liquidators' statement of receipts and payments to 2023-06-08

View Document

19/02/2219 February 2022 Change of details for Mr Matthew David Diskin as a person with significant control on 2022-02-19

View Document

09/02/229 February 2022 Change of details for Mr Matthew David Diskin as a person with significant control on 2022-02-09

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Termination of appointment of Matthew David Diskin as a director on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID DISKIN / 08/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID DISKIN / 07/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM UNIT 2 231 SPEN LANE LANE GOMERSAL WEST YORKSHIRE BD19 4PN ENGLAND

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107745140001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/01/1931 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID DISKIN / 17/05/2018

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 31 FERN VIEW GOMERSAL CLECKHEATON WEST YORKSHIRE BD19 4PE ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107745140001

View Document

17/05/1717 May 2017 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