Advanced company searchLink opens in new window

MPHTEC LTD

Company number 11612404

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 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with updates
15 Sep 2022 AD01 Registered office address changed from 26 26 Chestnut Close Sawtry Huntingdon PE28 5RA United Kingdom to Hippocastanun Chestnut Close Sawtry Huntingdon PE28 5RA on 15 September 2022
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
14 Oct 2021 AD01 Registered office address changed from Briar House St. Giles Close Holme Peterborough PE7 3QZ England to 26 26 Chestnut Close Sawtry Huntingdon PE28 5RA on 14 October 2021
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 9
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
26 Nov 2020 PSC04 Change of details for Mr Paul Kenneth Dickinson as a person with significant control on 1 November 2020
16 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Briar House St. Giles Close Holme Peterborough PE7 3QZ on 16 November 2020
22 Jul 2020 AA Micro company accounts made up to 31 October 2019
12 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
09 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted