MTT - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / ECROYD TECHNOLOGIES LIMITED / 27/06/2019
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-10 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-29 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-08-16 delete address Unit 7, Union Court, Alan Ramsbottom Way, Great Harwood, BB6 7FD
2021-06-12 delete address 1H Ribble Court,1 Meadway, Shuttleworth Mead Business Park, Padiham, BB12 7NG
2021-06-12 insert address Unit A1 Buckshaw Link, Ordnance Road Chorley, Lancashire PR7 7EL
2021-06-12 update primary_contact 1H Ribble Court,1 Meadway, Shuttleworth Mead Business Park, Padiham, BB12 7NG => Unit A1 Buckshaw Link, Ordnance Road Chorley, Lancashire PR7 7EL
2021-06-07 delete address SUITE 1H RIBBLE COURT 1 MEAD WAY PADIHAM BURNLEY LANCASHIRE BB12 7NG
2021-06-07 insert address UNIT A1 ORDNANCE ROAD BUCKSHAW VILLAGE CHORLEY LANCASHIRE ENGLAND PR7 7EL
2021-06-07 update registered_address
2021-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2021 FROM SUITE 1H RIBBLE COURT 1 MEAD WAY PADIHAM BURNLEY LANCASHIRE BB12 7NG
2021-05-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER WILLOUGHBY / 05/05/2021
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2021-01-22 delete alias MTT UK Ltd
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-03 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-31 delete address Unit 4, Springvale Industrial Estate, Millbuck Way, Sandbach, Cheshire, CW11 3HZ
2018-05-31 delete phone 01270 761 963
2018-05-31 insert address Unit 7, Union Court, Alan Ramsbottom Way, Great Harwood, BB6 7FD
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-06 update statutory_documents FIRST GAZETTE
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-22 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLOUGHBY / 01/12/2016
2017-01-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER WILLOUGHBY / 01/12/2016
2016-10-09 update website_status FlippedRobots => OK
2016-10-03 update website_status OK => FlippedRobots
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-27 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-03-12 update returns_next_due_date 2016-01-11 => 2017-01-11
2016-02-16 update statutory_documents 14/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-04 update website_status FlippedRobots => OK
2015-03-16 update website_status OK => FlippedRobots
2015-02-11 delete source_ip 89.238.158.203
2015-02-11 insert source_ip 89.238.158.212
2015-02-07 delete address SUITE 1H RIBBLE COURT 1 MEAD WAY PADIHAM BURNLEY LANCASHIRE ENGLAND BB12 7NG
2015-02-07 insert address SUITE 1H RIBBLE COURT 1 MEAD WAY PADIHAM BURNLEY LANCASHIRE BB12 7NG
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-02-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2015-01-13 update statutory_documents 14/12/14 FULL LIST
2014-11-27 delete source_ip 85.234.131.251
2014-11-27 insert source_ip 89.238.158.203
2014-10-07 delete address 307 ECROYD SUITE, TURNER ROAD LOMESHAYE BUSINESS VILLAGE NELSON LANCASHIRE BB9 7DR
2014-10-07 insert address SUITE 1H RIBBLE COURT 1 MEAD WAY PADIHAM BURNLEY LANCASHIRE ENGLAND BB12 7NG
2014-10-07 update registered_address
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 307 ECROYD SUITE, TURNER ROAD LOMESHAYE BUSINESS VILLAGE NELSON LANCASHIRE BB9 7DR
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_outstanding 1 => 0
2014-07-07 update num_mort_satisfied 0 => 1
2014-06-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-02-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2014-01-13 update statutory_documents 14/12/13 FULL LIST
2013-11-05 update website_status OK => FlippedRobots
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-30 update statutory_documents 14/12/12 FULL LIST
2012-08-29 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 14/12/11 FULL LIST
2011-11-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RICHMOND
2011-08-22 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-07 update statutory_documents 14/12/10 FULL LIST
2010-08-19 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLOUGHBY / 29/07/2010
2010-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER WILLOUGHBY / 29/07/2010
2010-01-04 update statutory_documents 14/12/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLOUGHBY / 04/01/2010
2009-10-01 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-12 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents PREVSHO FROM 31/12/2007 TO 30/11/2007
2008-01-31 update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents SHARES AGREEMENT OTC
2007-06-27 update statutory_documents SHARES AGREEMENT OTC
2007-02-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION