Advanced company searchLink opens in new window

MTD CLOUD ACCOUNTING LIMITED

Company number 11355986

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)
30 Nov 2023 AA Micro company accounts made up to 31 May 2023
21 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
12 Jan 2023 AA Micro company accounts made up to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
10 Dec 2021 SH06 Cancellation of shares. Statement of capital on 26 November 2021
  • GBP 84
10 Dec 2021 SH03 Purchase of own shares.
25 Nov 2021 TM01 Termination of appointment of Gareth Raymond Jones as a director on 25 November 2021
20 Aug 2021 AA Micro company accounts made up to 31 May 2021
24 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
21 Aug 2020 AA Micro company accounts made up to 31 May 2020
03 Aug 2020 CH01 Director's details changed for Mr Marc James Neilon on 3 August 2020
25 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
17 Jan 2020 AA Micro company accounts made up to 31 May 2019
02 Jan 2020 AP01 Appointment of Mr Jamie Lee Timms as a director on 1 January 2020
21 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
27 Sep 2018 TM01 Termination of appointment of Nicola Jane Neilon as a director on 25 September 2018
27 Sep 2018 AP01 Appointment of Mr Matthew Nicholas Blow as a director on 25 September 2018
27 Sep 2018 AP01 Appointment of Mrs Anita Kathleen Lyon as a director on 25 September 2018
27 Sep 2018 AP01 Appointment of Mr Marc James Neilon as a director on 25 September 2018
27 Sep 2018 AP01 Appointment of Mr Gareth Raymond Jones as a director on 25 September 2018
27 Sep 2018 AP01 Appointment of Mr Richard James Allen as a director on 25 September 2018
24 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
23 Jul 2018 PSC05 Change of details for Njn Capital Limited as a person with significant control on 19 June 2018
23 Jul 2018 PSC02 Notification of Albion Investments (Uk) Limited as a person with significant control on 19 June 2018
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 100