Advanced company searchLink opens in new window

MTM FINANCIAL AND MANAGEMENT ACCOUNTANTS LTD

Company number 09289262

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)
11 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 October 2021
10 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
23 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
23 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Jul 2018 PSC04 Change of details for Miss Mary Tendai Majoni as a person with significant control on 27 June 2017
16 Nov 2017 AD02 Register inspection address has been changed from 149 Windsor Street Wolverton Milton Keynes MK12 5AW England to 8 Forfar Drive Bletchley Milton Keynes MK3 7LS
16 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
16 Nov 2017 CH01 Director's details changed for Miss Mary Tendai Majoni on 27 June 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
22 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
31 Jul 2016 AA Micro company accounts made up to 31 October 2015
12 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-01
19 May 2016 CONNOT Change of name notice
27 Feb 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-18
27 Feb 2016 CONNOT Change of name notice
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 Nov 2015 AD03 Register(s) moved to registered inspection location 149 Windsor Street Wolverton Milton Keynes MK12 5AW