Advanced company searchLink opens in new window

MTC (UK) LIMITED

Company number 02787315

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)
15 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Mar 2023 AD01 Registered office address changed from 71 Gloucester Place London W1U 8JW England to Camden Gateway 349 Royal College Street London NW1 9QS on 22 March 2023
06 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
07 Jul 2022 TM01 Termination of appointment of Nathan Marks as a director on 29 June 2022
16 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
16 Mar 2022 PSC04 Change of details for Mr Jonathan Ian Marks as a person with significant control on 29 June 2016
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 30 April 2020
29 Apr 2020 AD01 Registered office address changed from 277-279 Chiswick High Road London W4 4PU England to 71 Gloucester Place London W1U 8JW on 29 April 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
23 Aug 2019 AA Unaudited abridged accounts made up to 30 April 2019
13 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
07 Nov 2018 AA Unaudited abridged accounts made up to 30 April 2018
20 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
05 Oct 2017 AA Unaudited abridged accounts made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 5 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • GBP 1,200
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 2
11 Oct 2016 TM02 Termination of appointment of Brighten Jeffrey James Limited as a secretary on 11 October 2016
11 Oct 2016 AD01 Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to 277-279 Chiswick High Road London W4 4PU on 11 October 2016
12 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000