Advanced company searchLink opens in new window

MTECH ALLOYS LIMITED

Company number 10889116

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 AA Micro company accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
11 Apr 2022 CERTNM Company name changed mastercraft alloys LTD\certificate issued on 11/04/22
  • RES15 ‐ Change company name resolution on 2022-03-01
11 Apr 2022 CONNOT Change of name notice
30 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Jul 2020 PSC01 Notification of Mark Brown as a person with significant control on 30 July 2020
30 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 30 July 2020
01 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
03 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 AD01 Registered office address changed from 30 Rochester Drive Westcliff-on-Sea SS0 0NL England to 23 Wellstead Gardens Westcliff-on-Sea SS0 0AY on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from 30 Rochester Drive Westcliff on Sea Essex SS0 0NL to 30 Rochester Drive Westcliff-on-Sea SS0 0NL on 1 July 2019
01 Jul 2019 AP01 Appointment of Mrs Laura Rumball as a director on 1 July 2019
03 Sep 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
10 Jan 2018 AD01 Registered office address changed from Freeland House Maldon Road Witham Essex CM8 2AB United Kingdom to 30 Rochester Drive Westcliff on Sea Essex SS0 0NL on 10 January 2018
10 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
28 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted