Advanced company searchLink opens in new window

MTECH ANALYTICS LIMITED

Company number 09874850

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)
03 Apr 2024 PSC05 Change of details for Mtech Access Holdings Limited as a person with significant control on 3 April 2024
11 Jan 2024 AA Accounts for a small company made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
01 Nov 2022 CH04 Secretary's details changed for Azets (Chbs) Limited on 1 November 2022
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with updates
01 Apr 2022 PSC02 Notification of Mtech Access Holdings Limited as a person with significant control on 21 January 2022
01 Apr 2022 PSC07 Cessation of David Niziol as a person with significant control on 21 January 2022
01 Apr 2022 TM01 Termination of appointment of Sarah Batson as a director on 21 January 2022
01 Apr 2022 TM01 Termination of appointment of Stephen Andrew Mitchell as a director on 21 January 2022
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
21 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposed to be established on or about the date of this of this resoution shall constitute a share sption scheme for the purposes of the articles 21/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2021 MA Memorandum and Articles of Association
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2020 CH04 Secretary's details changed for Clark Howes Business Services Limited on 8 September 2020
27 May 2020 PSC07 Cessation of Sarah Batson as a person with significant control on 1 April 2020
27 May 2020 PSC07 Cessation of Andrew John Spencer as a person with significant control on 14 April 2020
27 May 2020 PSC07 Cessation of Stephen Andrew Mitchell as a person with significant control on 1 April 2020
27 May 2020 PSC07 Cessation of Anthony Lawrence Bentley as a person with significant control on 14 April 2020
22 May 2020 SH19 Statement of capital on 22 May 2020
  • GBP 57.800
22 May 2020 SH20 Statement by Directors
22 May 2020 CAP-SS Solvency Statement dated 06/05/20
22 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital