Advanced company searchLink opens in new window

MTHUK LTD

Company number 11640987

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)
02 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with updates
12 Jul 2023 AA Group of companies' accounts made up to 30 June 2022
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 64,415,998
04 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
03 Aug 2022 AA Group of companies' accounts made up to 30 June 2021
04 Nov 2021 AA Group of companies' accounts made up to 30 June 2020
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
16 Mar 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 June 2020
05 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
27 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
01 May 2020 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Unit 3 Hurling Way St Columb Major Business Park St Columb Major Cornwall TR9 6SX
01 May 2020 AD04 Register(s) moved to registered office address Unit 3 Hurling Way St Columb Major Business Park St Columb Major Cornwall TR9 6SX
01 May 2020 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB England to Unit 3 Hurling Way St Columb Major Business Park St Columb Major Cornwall TR9 6SX on 1 May 2020
06 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with updates
07 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 November 2018
  • GBP 5,100,099.80
21 Feb 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
12 Feb 2019 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
12 Feb 2019 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
11 Feb 2019 AD01 Registered office address changed from C/O Osborne Clarke Llp 6th Floor 1 London Wall London EC2Y 5EB to 6th Floor One London Wall London EC2Y 5EB on 11 February 2019
24 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 5,100,099.80
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2019
13 Dec 2018 AD01 Registered office address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Osborne Clarke Llp 6th Floor 1 London Wall London EC2Y 5EB on 13 December 2018
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 13 November 2018
  • GBP 5,100,099.8
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2019
24 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-24
  • GBP 100