Advanced company searchLink opens in new window

MTI TECH LTD

Company number 11516315

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)
20 Jan 2024 TM02 Termination of appointment of Catrin Nerys Bloomer as a secretary on 1 January 2024
01 Dec 2023 AA Micro company accounts made up to 31 July 2023
30 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 31 July 2022
04 Jan 2023 AD01 Registered office address changed from Unit Broadstone Mill Unit 414 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to Building 12, Office 14 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 4 January 2023
18 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 July 2021
16 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
27 Oct 2020 AP03 Appointment of Mrs Catrin Nerys Bloomer as a secretary on 1 October 2020
28 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
10 May 2020 AD01 Registered office address changed from Unit 442 4 th Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL to Unit Broadstone Mill Unit 414 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 10 May 2020
03 Apr 2020 AA Micro company accounts made up to 31 July 2019
19 Nov 2019 AD01 Registered office address changed from 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL England to Unit 442 4 th Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 19 November 2019
27 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from 128 David E Hanley & Company Buxton Road Stockport Cheshire SK2 6PL to 128 Buxton Road Heaviley Stockport Cheshire SK2 6PL on 8 April 2019
01 Apr 2019 AA01 Current accounting period shortened from 31 August 2019 to 31 July 2019
27 Mar 2019 AD01 Registered office address changed from 13 Green Walk Green Walk Gatley Cheadle SK8 4BN United Kingdom to 128 David E Hanley & Company Buxton Road Stockport Cheshire SK2 6PL on 27 March 2019
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted