Advanced company searchLink opens in new window

MTALX LIMITED

Company number 07166616

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)
06 Feb 2024 MR01 Registration of charge 071666160019, created on 26 January 2024
08 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
15 Jun 2023 AA Full accounts made up to 30 November 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with updates
24 May 2023 AD01 Registered office address changed from Cloister House Riverside New Bailey Street Manchester M3 5FS to First Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS on 24 May 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
22 May 2023 MR01 Registration of charge 071666160018, created on 22 May 2023
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 23 February 2023
10 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
09 Mar 2023 CH01 Director's details changed for Mr Yitzchak Goldberg on 9 March 2023
15 Nov 2022 MR01 Registration of charge 071666160017, created on 11 November 2022
11 Nov 2022 MR04 Satisfaction of charge 071666160016 in full
13 Oct 2022 AA Full accounts made up to 30 November 2021
30 Sep 2022 MR01 Registration of charge 071666160016, created on 22 September 2022
23 Sep 2022 MR04 Satisfaction of charge 071666160014 in full
01 Sep 2022 MR01 Registration of charge 071666160015, created on 24 August 2022
30 Aug 2022 MR01 Registration of charge 071666160014, created on 24 August 2022
15 Aug 2022 TM01 Termination of appointment of Bernard Howard Last as a director on 5 August 2022
23 Jun 2022 PSC05 Change of details for Prospero Global Holdings Limited as a person with significant control on 23 July 2021
04 May 2022 AA01 Previous accounting period shortened from 28 February 2022 to 30 November 2021
25 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
24 Feb 2022 AD01 Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to Cloister House Riverside New Bailey Street Manchester M3 5FS on 24 February 2022
07 Feb 2022 CH01 Director's details changed for Mr Isaac Goldberg on 7 February 2022
17 Dec 2021 MR01 Registration of charge 071666160013, created on 14 December 2021
11 Aug 2021 AA Full accounts made up to 28 February 2021