MTH HOLDINGS LTD
Status | ACTIVE |
Company No. | 08279944 |
Category | Private Limited Company |
Incorporated | 05 Nov 2012 |
Age | 11 years, 5 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BALDWIN STREET PROPERTIES LIMITED
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 03735612 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIMEKILN COURT,TYNE AND WEAR,NE28 6QH
Number: | 11914667 |
Status: | ACTIVE |
Category: | Private Limited Company |
VISTA CENTRE,HOUNSLOW,TW4 6JQ
Number: | 11869851 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 EDENTICULLO ROAD,HILLSBOROUGH,BT26 6PH
Number: | NI614296 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 NORTHFIELD LANE,ROTHERHAM,S66 2JA
Number: | 04888225 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A HIGH STREET,LONDON,W11 2RJ
Number: | 09612838 |
Status: | ACTIVE |
Category: | Private Limited Company |