Advanced company searchLink opens in new window

MOUNTAIN TECHNOLOGIES LIMITED

Company number NI648286

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)
11 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 239.76
05 Dec 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
09 Feb 2023 TM01 Termination of appointment of Kenneth John Armstrong as a director on 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
01 Sep 2021 MR01 Registration of charge NI6482860001, created on 26 August 2021
07 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
02 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
02 Jun 2021 PSC04 Change of details for Mr Peter Philip Matthew Mcfetridge as a person with significant control on 1 March 2021
02 Jun 2021 PSC04 Change of details for Mr Kenneth John Armstrong as a person with significant control on 1 March 2021
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 175.76
03 Mar 2021 MA Memorandum and Articles of Association
03 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 149.2
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 146
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 140.402
10 Jul 2020 AP01 Appointment of Mr Domhnall Michael O'neill as a director on 9 July 2020
08 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 110
17 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 15/06/2020
  • RES10 ‐ Resolution of allotment of securities