- Company Overview for MTALX LIMITED (07166616)
- Filing history for MTALX LIMITED (07166616)
- People for MTALX LIMITED (07166616)
- Charges for MTALX LIMITED (07166616)
- More for MTALX LIMITED (07166616)
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
|
|
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 |