Advanced company searchLink opens in new window

MTI MANAGERS LIMITED

Company number 01664296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2016 AP01 Appointment of Dr Mark Dieter Rahn as a director on 21 April 2016
21 Apr 2016 TM01 Termination of appointment of David Mark Anthony Holbrook as a director on 21 April 2016
29 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 453
25 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
06 Aug 2015 AD01 Registered office address changed from C/O C/O Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HJ England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from C/O Mti Partners Limited Fountain Court 2 Victoria Square, Victoria Street St. Albans Hertfordshire AL1 3TF to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015
05 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 453
17 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 453
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
19 Aug 2013 CH03 Secretary's details changed for Mr Richard David Henderson on 19 August 2013
19 Aug 2013 CH01 Director's details changed for Mr Richard David Henderson on 19 August 2013
19 Aug 2013 AD01 Registered office address changed from C/O Mti Partners Limited 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF England on 19 August 2013
12 Nov 2012 CH01 Director's details changed for Mr Richard David Henderson on 12 November 2012
09 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
11 Sep 2012 TM01 Termination of appointment of William Thomas as a director
09 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
06 Oct 2011 AP01 Appointment of Dr. David Mark Anthony Holbrook as a director
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
07 Jan 2011 AD01 Registered office address changed from Langley Place, 99, Langley Road, Watford, Herts, WD17 4BE. on 7 January 2011
01 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
29 Sep 2010 AA Full accounts made up to 31 December 2009
01 Feb 2010 AP01 Appointment of Mr Richard David Henderson as a director
14 Jan 2010 TM01 Termination of appointment of Ernest Richardson as a director