MTH HOLDINGS LTD

55 Hillside Road, London, N15 6LU, United Kingdom
StatusACTIVE
Company No.08279944
CategoryPrivate Limited Company
Incorporated05 Nov 2012
Age11 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

MTH HOLDINGS LTD is an active private limited company with number 08279944. It was incorporated 11 years, 5 months, 24 days ago, on 05 November 2012. The company address is 55 Hillside Road, London, N15 6LU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2023

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-10

Psc name: Mr Menachem Tzvi Hoffman

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2023

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-10

Psc name: Pessy Rosenberg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-09

Psc name: Mr Menachem Tzvi Hoffman

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-09

Psc name: Pessy Rosenberg

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-29

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-29

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Resolution

Date: 09 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-08

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-08

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

New address: 55 Hillside Road London N15 6LU

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Menachem Tzvi Hoffman

Notification date: 2017-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-08

Officer name: Mr Menachem Tzvi Hoffman

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-08

Officer name: Barbara Kahan

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amphora retaurant LIMITED\certificate issued on 19/12/13

Documents

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDWIN STREET PROPERTIES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:03735612
Status:ACTIVE
Category:Private Limited Company

DANIEL SPEDITION LTD

7 LIMEKILN COURT,TYNE AND WEAR,NE28 6QH

Number:11914667
Status:ACTIVE
Category:Private Limited Company

LSS GLOBAL LTD

VISTA CENTRE,HOUNSLOW,TW4 6JQ

Number:11869851
Status:ACTIVE
Category:Private Limited Company

MTK PROPERTIES LTD

25 EDENTICULLO ROAD,HILLSBOROUGH,BT26 6PH

Number:NI614296
Status:ACTIVE
Category:Private Limited Company

RICHARDSON JOINERY LIMITED

65 NORTHFIELD LANE,ROTHERHAM,S66 2JA

Number:04888225
Status:ACTIVE
Category:Private Limited Company

RITZ (PUTNEY) LIMITED

74A HIGH STREET,LONDON,W11 2RJ

Number:09612838
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source