MTV TECH LIMITED
Company Documents
Date | Description |
---|---|
03/08/213 August 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | Final Gazette dissolved via voluntary strike-off |
01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESH KUMAR MANOHARAN / 01/04/2015 |
18/05/1518 May 2015 | 01/06/14 STATEMENT OF CAPITAL GBP 2 |
08/10/148 October 2014 | 31/05/14 TOTAL EXEMPTION FULL |
24/06/1424 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 12 PICKERING DRIVE EMERSON VALLEY MILTON KEYNES MK4 2EY ENGLAND |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESH KUMAR MANOHARAN / 12/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 12 PICKERING DRIVE EMERSON VALLEY MILTON KEYNES MK4 2EY ENGLAND |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM FLAT 2 REAR ENTRANCE 4 WARDLE ROAD SALE CHESHIRE M33 3BX UNITED KINGDOM |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESH KUMAR MANOHARAN / 02/12/2013 |
29/08/1329 August 2013 | 31/05/13 TOTAL EXEMPTION FULL |
01/06/131 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 5 NORTHCOTE AVENUE WYTHENSHAWE MANCHESTER M22 9AJ UNITED KINGDOM |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKATESH KUMAR MANOHARAN / 03/06/2011 |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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