- Company Overview for MTP GAS LIMITED (08892983)
- Filing history for MTP GAS LIMITED (08892983)
- People for MTP GAS LIMITED (08892983)
- More for MTP GAS LIMITED (08892983)
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) |
---|---|---|---|
24 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
20 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Jun 2022 | TM02 | Termination of appointment of Deborah Joyce Ghosh Mcnamara as a secretary on 9 June 2022 | |
09 Jun 2022 | AP03 | Appointment of Mrs Suzzanne Douglass as a secretary on 9 June 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
24 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Apr 2020 | AP03 | Appointment of Mrs Deborah Joyce Ghosh Mcnamara as a secretary on 10 April 2020 | |
11 Apr 2020 | TM01 | Termination of appointment of Deborah Joyce Ghosh-Mcnamara as a director on 10 April 2020 | |
09 Apr 2020 | PSC07 | Cessation of Deborah Joyce Ghosh-Mcnamara as a person with significant control on 9 April 2020 | |
09 Apr 2020 | PSC01 | Notification of Mark John Taylor as a person with significant control on 9 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
09 Apr 2020 | AP01 | Appointment of Mr Mark Taylor as a director on 9 April 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Jul 2019 | AD01 | Registered office address changed from 5 Cortland Road Nunthorpe Middlesbrough TS7 0JX England to 10 Bank Sands Acklam Middlesbrough TS5 8TZ on 20 July 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 5 Cortland Road Nunthorpe Middlesbrough TS7 0JX on 21 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates |