MTT/SUSTAIN LIMITED
Status | ACTIVE |
Company No. | 04234537 |
Category | Private Limited Company |
Incorporated | 14 Jun 2001 |
Age | 22 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MTT/SUSTAIN LIMITED is an active private limited company with number 04234537. It was incorporated 22 years, 11 months, 20 days ago, on 14 June 2001. The company address is 9 Kingsway 9 Kingsway, WC2B 6XF.
Company Fillings
Confirmation statement with no updates
Date: 30 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Change account reference date company current shortened
Date: 03 Mar 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-30
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change account reference date company previous extended
Date: 17 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-11-30
Documents
Change account reference date company previous shortened
Date: 14 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Appoint person director company with name date
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Thomas Mott
Appointment date: 2020-06-11
Documents
Termination director company with name termination date
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Lawless
Termination date: 2020-06-11
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jodi Willis
Termination date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Paul Thomas Mott
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Thomas Mott
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Termination secretary company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Mott
Documents
Resolution
Date: 15 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Thomas Mott
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 12 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jodi Willis
Change date: 2011-06-12
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 12 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Lawless
Change date: 2011-06-12
Documents
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mott
Documents
Termination secretary company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Albany Nominees Limited
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jodi Willis
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Martin Lawless
Documents
Change corporate secretary company with change date
Date: 09 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Albany Nominees Limited
Change date: 2009-10-01
Documents
Change account reference date company previous shortened
Date: 13 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
New date: 2009-11-30
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 14 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-14
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martin lawless / 30/04/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul mott / 26/09/2008
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed paul mott
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jodi willis / 25/06/2008
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed jodi willis
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul mott
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed albany nominees LIMITED
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/08 to 30/04/08
Documents
Legacy
Date: 28 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 22/12/06 from: 82 st john street, london, EC1M 4JN
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Certificate change of name company
Date: 15 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mtt/it LIMITED\certificate issued on 15/07/05
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 31/03/02
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 28 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE STOKERS HALT,HOLYWOOD,BT18 9JE
Number: | NI616989 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 KINSON PARK ROAD,BOURNEMOUTH,BH10 7HG
Number: | 09728111 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COACH HOUSE,CARNFORTH,LA5 8AD
Number: | 11911093 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 3 - ARMADILLO SELF STORAGE UNIT 7 MARSHWOOD BUSINESS PARK,CANTERBURY,CT1 1DX
Number: | 06581011 |
Status: | ACTIVE |
Category: | Private Limited Company |
FANSHAWE HOUSE,YORK,YO30 4TN
Number: | 09851284 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAGE (HAIR WITH ATTITUDE) LIMITED
206 GILLINGHAM ROAD,GILLINGHAM,ME7 4EY
Number: | 05127977 |
Status: | ACTIVE |
Category: | Private Limited Company |