MTM CHOICE LTD

17 Slingsby Place 7 Floor, London, WC2E 9AB, England
StatusACTIVE
Company No.11076428
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

MTM CHOICE LTD is an active private limited company with number 11076428. It was incorporated 6 years, 5 months, 5 days ago, on 22 November 2017. The company address is 17 Slingsby Place 7 Floor, London, WC2E 9AB, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 17 Slingsby Place 7 Floor London WC2E 9AB

Old address: 17 Slingsby Place 7 Floor London WC2E 9AB England

Change date: 2022-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 17 Slingsby Place 7 Floor London WC2E 9AB

Change date: 2022-07-06

Old address: 17 Slingsby Place London WC2E 9AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: 17 Slingsby Place 17 Slingsby Place 7th Floor London WC2E 9AB England

Change date: 2022-07-06

New address: 17 Slingsby Place London WC2E 9AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Old address: 120 Baker Street London W1U 6TU United Kingdom

Change date: 2022-06-15

New address: 17 Slingsby Place 17 Slingsby Place 7th Floor London WC2E 9AB

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-22

Officer name: Mr Alexei Philippes George Zafiris Orlov

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Alex Davison

Appointment date: 2018-07-12

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Aug 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-22

Officer name: Marcus Alexander Carotti

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 12 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-12

Charge number: 110764280001

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-22

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-22

Officer name: Mr Marcus Alexander Carotti

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexei Philippes George Zafiris Orlov

Appointment date: 2017-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mtm Choice Llc

Notification date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-11-22

Documents

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY DIGITAL TECHNOLOGY LIMITED

29-31 CASTLE STREET,HIGH WYCOMBE,HP13 6RU

Number:03647012
Status:ACTIVE
Category:Private Limited Company

COSMO PROPERTY SERVICES LIMITED

215 HARROW VIEW,HARROW,HA1 4SS

Number:10458172
Status:ACTIVE
Category:Private Limited Company

FENTON PLANT MACHINERY LIMITED

CHANNERY COTTAGE HIGH STREET,TELFORD,TF8 7HP

Number:08778022
Status:ACTIVE
Category:Private Limited Company

MURRAY HOMES (UK) LIMITED

C/O RAYNER ESSEX,TAVISTOCK SQUARE,WC1H 9LG

Number:04092067
Status:ACTIVE
Category:Private Limited Company

PORTLAND MEWS RESIDENTS ASSOCIATION LIMITED

2 PORTLAND MEWS,BRIGHTON,BN2 1EQ

Number:02960495
Status:ACTIVE
Category:Private Limited Company

SUNMIGHT UK LTD

BRUCE ALLEN LLP, 3RD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:11712697
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