- Company Overview for MTECH ANALYTICS LIMITED (09874850)
- Filing history for MTECH ANALYTICS LIMITED (09874850)
- People for MTECH ANALYTICS LIMITED (09874850)
- More for MTECH ANALYTICS LIMITED (09874850)
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
|
|
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
|
|
22 May 2020 | SH20 | Statement by Directors | |
22 May 2020 | CAP-SS | Solvency Statement dated 06/05/20 | |
22 May 2020 | RESOLUTIONS |
Resolutions
|