MT CLOTHING LIMITED
Status | ACTIVE |
Company No. | 08250597 |
Category | Private Limited Company |
Incorporated | 12 Oct 2012 |
Age | 11 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MT CLOTHING LIMITED is an active private limited company with number 08250597. It was incorporated 11 years, 7 months, 22 days ago, on 12 October 2012. The company address is 8 St. Andrews Road South 8 St. Andrews Road South, Lytham St. Annes, FY8 1SR, Lancs.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 May 2024
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 28 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Change person director company with change date
Date: 21 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-14
Officer name: Mr Steven Merricks
Documents
Change to a person with significant control
Date: 21 Mar 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Merricks
Change date: 2022-03-14
Documents
Second filing of confirmation statement with made up date
Date: 14 Oct 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 02 May 2021
Action Date: 21 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Carter Ingham
Notification date: 2021-03-21
Documents
Confirmation statement with updates
Date: 02 May 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Move registers to sail company with new address
Date: 26 Mar 2021
Category: Address
Type: AD03
New address: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
Documents
Change sail address company with old address new address
Date: 26 Mar 2021
Category: Address
Type: AD02
New address: Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
Old address: 18 Church Street Ashton-Under-Lyne OL6 6XE England
Documents
Change to a person with significant control
Date: 26 Mar 2021
Action Date: 21 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-21
Psc name: Mr Steven Merricks
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 21 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Merricks
Change date: 2021-03-21
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Move registers to sail company with new address
Date: 20 Mar 2020
Category: Address
Type: AD03
New address: 18 Church Street Ashton-Under-Lyne OL6 6XE
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Change sail address company with new address
Date: 19 Mar 2020
Category: Address
Type: AD02
New address: 18 Church Street Ashton-Under-Lyne OL6 6XE
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Carter Ingham
Appointment date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-18
Officer name: Matthew Carter Ingham
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 11 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Carter Ingham
Change date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change registered office address company with date old address
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Address
Type: AD01
Old address: 4 Chaucer Place Blackpool Lancashire FY2 0GL England
Change date: 2013-11-14
Documents
Appoint person director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Ingham
Documents
Some Companies
F6 THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ
Number: | 11574519 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 WEST HENDON BROADWAY,,NW9 7DG
Number: | 02394157 |
Status: | ACTIVE |
Category: | Private Limited Company |
M BRACE PRECIOUS JEWELLERY LIMITED
FIRST FLOOR ACORN HOUSE,BASILDON,SS14 1AH
Number: | 09284395 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SOUTH END,CROYDON,CR0 1DN
Number: | 07464887 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY
Number: | 06835335 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIAS ENGINEERING SERVICES LIMITED PARTNERSHIP
UNIT 4 KNOWLE SPRING INDUSTRIAL,KEIGHLEY,BD21 1AQ
Number: | LP006829 |
Status: | ACTIVE |
Category: | Limited Partnership |