Advanced company searchLink opens in new window

MTW CONSULTANCY LIMITED

Company number 07322144

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)
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Oct 2023 AA01 Previous accounting period shortened from 31 July 2023 to 30 April 2023
27 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with updates
12 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
16 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
18 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
15 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
24 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
14 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
26 Jul 2018 PSC04 Change of details for Mr Mark Timothy Waker as a person with significant control on 6 July 2018
22 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
28 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
02 Oct 2015 CH03 Secretary's details changed for Miss Angelique Nathalie Frost on 22 September 2015
01 Oct 2015 AD01 Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 1 October 2015
01 Oct 2015 CH01 Director's details changed for Mr Mark Timothy Waker on 22 September 2015
24 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 300
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 300