Advanced company searchLink opens in new window

MTC-PARTNERSHIP LLP

Company number OC364935

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)
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2024 LLDS01 Application to strike the limited liability partnership off the register
30 May 2023 LLCS01 Confirmation statement made on 29 May 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
12 Jul 2022 LLCS01 Confirmation statement made on 29 May 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 LLCS01 Confirmation statement made on 29 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 May 2020 LLCS01 Confirmation statement made on 29 May 2020 with no updates
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2020 AA Micro company accounts made up to 31 March 2019
05 Jun 2019 LLCS01 Confirmation statement made on 24 May 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Jun 2018 LLCS01 Confirmation statement made on 24 May 2018 with no updates
01 Jun 2018 LLAD01 Registered office address changed from York House York House 25 Wentworth Avenue Elmesthorpe Leicestershire LE9 7NG England to York House 25 Wentworth Avenue Elmesthorpe Leicester LE9 7NG on 1 June 2018
02 Feb 2018 AA Micro company accounts made up to 31 March 2017
05 Jun 2017 LLCS01 Confirmation statement made on 24 May 2017 with updates
29 Mar 2017 LLTM01 Termination of appointment of Kevin Nicholas Mcmahon as a member on 29 March 2017
29 Mar 2017 LLTM01 Termination of appointment of Mary Mcmahon as a member on 29 March 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 LLAR01 Annual return made up to 24 May 2016
26 May 2016 LLCH01 Member's details changed for Mr Robert Hyde on 18 April 2016
20 May 2016 LLAD01 Registered office address changed from York House 24 Olympic Way Hinckley Leicestershire LE10 1ES to York House York House 25 Wentworth Avenue Elmesthorpe Leicestershire LE9 7NG on 20 May 2016