Advanced company searchLink opens in new window

MTL LTD

Company number SC595054

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)
26 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
21 Feb 2024 CH03 Secretary's details changed for Ms Julie Irene Terrey on 20 February 2024
09 Feb 2024 AA Unaudited abridged accounts made up to 30 September 2023
08 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 3.00
07 Mar 2023 SH10 Particulars of variation of rights attached to shares
07 Mar 2023 SH08 Change of share class name or designation
07 Mar 2023 MA Memorandum and Articles of Association
07 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2023 AA Unaudited abridged accounts made up to 30 September 2022
10 Oct 2022 AP01 Appointment of Ella Bulchenko as a director on 1 October 2022
06 Apr 2022 AA Unaudited abridged accounts made up to 30 September 2021
23 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
04 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
08 Jan 2021 AA Unaudited abridged accounts made up to 30 September 2020
20 Jul 2020 SH10 Particulars of variation of rights attached to shares
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
23 Jan 2020 AA Unaudited abridged accounts made up to 30 September 2019
15 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 30 September 2019
01 Aug 2019 CERTNM Company name changed dmjt law LTD\certificate issued on 01/08/19
  • CONNOT ‐ Change of name notice
01 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-09
08 Jul 2019 AD01 Registered office address changed from 35 Duthie Road Gourock PA19 1XS United Kingdom to 126 West Regent Street West Regent Street Glasgow G2 2RQ on 8 July 2019
29 May 2019 TM01 Termination of appointment of Tracy Jane Denney as a director on 28 May 2019