Advanced company searchLink opens in new window

MTAB HOLDINGS LIMITED

Company number 10593726

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)
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
12 Oct 2023 AP01 Appointment of Paul Henry Slaats as a director on 2 October 2023
11 Oct 2023 TM01 Termination of appointment of David Geofrey Proctor as a director on 2 October 2023
05 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 30 October 2020
12 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
09 Jun 2022 AA Group of companies' accounts made up to 31 December 2020
11 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
25 Feb 2021 AA Accounts for a small company made up to 31 December 2019
24 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
29 Apr 2020 TM01 Termination of appointment of Alex Zander Gelman as a director on 24 April 2020
29 Apr 2020 AP01 Appointment of Mr Mark David Langsfeld as a director on 24 April 2020
29 Apr 2020 AP01 Appointment of Mr David Geofrey Proctor as a director on 24 April 2020
13 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 05/09/2023
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
29 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jul 2018 AA Accounts for a small company made up to 31 December 2017
13 Feb 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
30 May 2017 CH01 Director's details changed for Alex Zander Gelman on 30 May 2017
03 May 2017 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 3 May 2017
21 Mar 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 4 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 21 March 2017
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 975,131
31 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)