MTN TECHNOLOGY LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MISS ANGELA IRENE MARGOLIS / 22/10/2018

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR BARUCH RAZ / 22/10/2018

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/10/159 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/10/1311 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / BARUCH RAZ / 18/09/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA IRENE MARGOLIS / 18/09/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARUCH RAZ / 18/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 643 WATFORD WAY APEX CORNER LONDON NW7 3JR

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA IRENE MARGOLIS / 18/09/2012

View Document

10/10/1210 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / BARUCH RAZ / 18/09/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARUCH RAZ / 18/09/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/09/1126 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA IRENE MARGOLIS / 18/09/2010

View Document

07/10/107 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/10/098 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 643 WATFORD WAY APEX CORNER LONDON NW7 3JR

View Document

02/10/982 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 S386 DISP APP AUDS 23/09/98

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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