Mtix Ltd was registered on 05 May 2011 and are based in Huddersfield, it's status at Companies House is "Active". There are 3 directors listed as Johnson, Daniel Peter, Mansour, Philip Elia, Turchan, Jahr Mcpherson for the business. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Daniel Peter | 13 April 2018 | - | 1 |
MANSOUR, Philip Elia | 05 March 2018 | - | 1 |
TURCHAN, Jahr Mcpherson | 05 May 2011 | 20 June 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 25 October 2019 | |
MR01 - N/A | 11 June 2019 | |
CS01 - N/A | 25 October 2018 | |
PSC07 - N/A | 25 October 2018 | |
PSC02 - N/A | 25 October 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 05 July 2018 | |
RESOLUTIONS - N/A | 27 April 2018 | |
MA - Memorandum and Articles | 27 April 2018 | |
AP01 - Appointment of director | 19 April 2018 | |
AP01 - Appointment of director | 09 March 2018 | |
AA01 - Change of accounting reference date | 15 January 2018 | |
MR01 - N/A | 11 October 2017 | |
CS01 - N/A | 17 July 2017 | |
PSC04 - N/A | 17 July 2017 | |
CH01 - Change of particulars for director | 17 July 2017 | |
AD01 - Change of registered office address | 17 July 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 06 December 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 27 November 2015 | |
RESOLUTIONS - N/A | 29 October 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 29 October 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AD01 - Change of registered office address | 13 November 2013 | |
AP01 - Appointment of director | 13 November 2013 | |
SH01 - Return of Allotment of shares | 31 October 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 31 May 2012 | |
TM01 - Termination of appointment of director | 20 June 2011 | |
NEWINC - New incorporation documents | 05 May 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 May 2019 | Outstanding |
N/A |
A registered charge | 09 October 2017 | Outstanding |
N/A |