MANAGED TECHNOLOGY HOLDINGS LIMITED
Company number 10722109
- Company Overview for MANAGED TECHNOLOGY HOLDINGS LIMITED (10722109)
- Filing history for MANAGED TECHNOLOGY HOLDINGS LIMITED (10722109)
- People for MANAGED TECHNOLOGY HOLDINGS LIMITED (10722109)
- Charges for MANAGED TECHNOLOGY HOLDINGS LIMITED (10722109)
- Registers for MANAGED TECHNOLOGY HOLDINGS LIMITED (10722109)
- More for MANAGED TECHNOLOGY HOLDINGS LIMITED (10722109)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
25 Jan 2023 | MR01 | Registration of charge 107221090005, created on 11 January 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | MR01 | Registration of charge 107221090004, created on 12 December 2022 | |
10 Oct 2022 | PSC04 | Change of details for Mr Dominic Joseph O'connor as a person with significant control on 27 July 2022 | |
10 Oct 2022 | CH01 | Director's details changed for Mr Dominic Joseph O'connor on 27 July 2022 | |
22 Jun 2022 | MR01 | Registration of charge 107221090003, created on 15 June 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
16 Mar 2022 | MR04 | Satisfaction of charge 107221090002 in full | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Dominic Joseph O'connor on 19 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr Darryl John Chappell on 19 July 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
22 Feb 2021 | AD01 | Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England to Unit 14 Bellingham Way Aylesford ME20 7HP on 22 February 2021 | |
27 Jul 2020 | MR01 | Registration of charge 107221090002, created on 10 July 2020 | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Dominic Joseph O'connor on 3 September 2018 | |
03 Sep 2018 | PSC04 | Change of details for Mr Dominic Joseph O'connor as a person with significant control on 3 September 2018 |