Advanced company searchLink opens in new window

MTI PARTNERS LIMITED

Company number 03072230

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)
28 Jun 2017 PSC01 Notification of Richard David Henderson as a person with significant control on 6 April 2016
16 Sep 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 856.82
11 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Apr 2016 AP01 Appointment of Dr Mark Dieter Rahn as a director on 21 April 2016
21 Apr 2016 CH01 Director's details changed for Mr David Russell Ward on 21 April 2016
21 Apr 2016 TM01 Termination of appointment of David Mark Anthony Holbrook as a director on 21 April 2016
25 Sep 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AD01 Registered office address changed from C/O C/0 Isosceles Finance Ltd the Old Police Station High Street Egham Surrey TW20 9HL England to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF to 16 Lovers Lane Grasscroft Oldham OL4 4DT on 6 August 2015
03 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 856.82
29 Sep 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 856.82
06 Nov 2013 CH01 Director's details changed for Mr Richard David Henderson on 6 November 2013
06 Nov 2013 CH03 Secretary's details changed for Mr Richard David Henderson on 6 November 2013
06 Nov 2013 CH03 Secretary's details changed for Mr Richard David Henderson on 6 November 2013
01 Oct 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
24 Sep 2012 AA Full accounts made up to 31 December 2011
11 Sep 2012 TM01 Termination of appointment of William Thomas as a director
23 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
21 Mar 2012 AUD Auditor's resignation
13 Mar 2012 AUD Auditor's resignation
06 Oct 2011 AA Full accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders