MTM BUILDING & RENOVATION LTD
Status | ACTIVE |
Company No. | 09629904 |
Category | Private Limited Company |
Incorporated | 09 Jun 2015 |
Age | 8 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MTM BUILDING & RENOVATION LTD is an active private limited company with number 09629904. It was incorporated 8 years, 11 months, 23 days ago, on 09 June 2015. The company address is 31 Applesham Avenue, Hove, BN3 8JJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Change registered office address company with date old address new address
Date: 02 May 2022
Action Date: 02 May 2022
Category: Address
Type: AD01
Old address: Hermitage Cottage Alders Avenue East Grinstead RH19 2DB England
Change date: 2022-05-02
New address: 31 Applesham Avenue Hove BN3 8JJ
Documents
Accounts with accounts type micro entity
Date: 02 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-29
New address: Hermitage Cottage Alders Avenue East Grinstead RH19 2DB
Old address: 31 Marlpit Road Sharpthorne East Grinstead RH19 4PD England
Documents
Confirmation statement with no updates
Date: 23 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2018
Action Date: 24 Jun 2018
Category: Address
Type: AD01
Old address: 1 Alders Avenue East Grinstead RH19 2DB United Kingdom
Change date: 2018-06-24
New address: 31 Marlpit Road Sharpthorne East Grinstead RH19 4PD
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Matthew David Wadsworth
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Certificate change of name company
Date: 07 Jul 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mtm building & renovat LTD\certificate issued on 07/07/15
Documents
Change of name notice
Date: 22 Jun 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 11086830 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 07542072 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 IBIS CLOSE,KIDDERMINSTER,DY10 4RX
Number: | 09048533 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL017159 |
Status: | ACTIVE |
Category: | Limited Partnership |
OASBY GRANGE,GRANTHAM,NG32 3NA
Number: | 10257383 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 09556773 |
Status: | ACTIVE |
Category: | Private Limited Company |