MTBG 2014 LIMITED

847 The Crescent 847 The Crescent, Colchester, CO4 9YQ, England
StatusACTIVE
Company No.08982827
CategoryPrivate Limited Company
Incorporated07 Apr 2014
Age10 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

MTBG 2014 LIMITED is an active private limited company with number 08982827. It was incorporated 10 years, 1 month, 28 days ago, on 07 April 2014. The company address is 847 The Crescent 847 The Crescent, Colchester, CO4 9YQ, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kevin Robert Tosh

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark James Geddes

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Hugh Miall

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Laura Ann Butcher

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: 847 the Crescent Colchester Business Park Colchester CO4 9YQ

Old address: 26 High Street Hadleigh Suffolk IP7 5AP

Change date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Capital : 8,004 GBP

Date: 2016-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-25

Officer name: Mr Richard Hugh Miall

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2015

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Butcher

Appointment date: 2014-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Ann Butcher

Appointment date: 2014-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Robert Tosh

Appointment date: 2014-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Geddes

Appointment date: 2014-04-25

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2015

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Capital : 8,000 GBP

Date: 2014-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James St John Austin

Termination date: 2014-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Birketts Directors Limited

Termination date: 2014-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2015

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-08

Officer name: Birketts Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

Old address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ England

New address: 26 High Street Hadleigh Suffolk IP7 5AP

Change date: 2015-01-15

Documents

View document PDF

Resolution

Date: 15 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2014

Action Date: 16 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089828270001

Charge creation date: 2014-07-16

Documents

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPTIER SOLUTIONS LTD

61 REDLAND GROVE,NOTTINGHAM,NG4 3ET

Number:10773968
Status:ACTIVE
Category:Private Limited Company

BODHIGEN LIMITED

6TH FLOOR, NEW BALTIC HOUSE,LONDON,EC3M 4BE

Number:09883890
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE SCAFFOLDING LIMITED

UNIT 1B FOCUS 4,LETCHWORTH,SG6 2TU

Number:07497987
Status:ACTIVE
Category:Private Limited Company

GHOOD LIFE LTD

UNIT 1B,SALE,M33 7BH

Number:11802558
Status:ACTIVE
Category:Private Limited Company

JZU INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10126304
Status:ACTIVE
Category:Private Limited Company

THI HEALTHCARE DEVELOPMENT LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:06913791
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