-
MOUNTAIN TOP PROJECTS LTD - Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 07566286
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Onyx House 12 Phoenix Business Park
- Avenue Close
- Birmingham
- West Midlands
- B7 4NU
- England Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU, England UK
Management
- Managing Directors
- LOCKE, Wayne Rotherford
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-16
- Age Of Company 2011-03-16 13 years
- SIC/NACE
- 71200
Ownership
- Beneficial Owners
- Mr Wayne Rotherford Locke
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-03-16
- Annual Return
- Due Date: 2025-03-30
- Last Date: 2024-03-16
-
MOUNTAIN TOP PROJECTS LTD Company Description
- MOUNTAIN TOP PROJECTS LTD is a ltd registered in United Kingdom with the Company reg no 07566286. Its current trading status is "live". It was registered 2011-03-16. It has declared SIC or NACE codes as "71200". It has 1 director The latest annual return was filed up to 2013-03-16.It can be contacted at Onyx House 12 Phoenix Business Park .
Get MOUNTAIN TOP PROJECTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mountain Top Projects Ltd - Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, United Kingdom
- 2011-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOUNTAIN TOP PROJECTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-05-30) - CS01
-
gazette-notice-compulsory (2024-06-04) - GAZ1
keyboard_arrow_right 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-01-03) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-05) - AD01
-
confirmation-statement-with-no-updates (2023-04-18) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2023-12-22) - AA
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-03-08) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-25) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2022-03-31) - AA
-
gazette-filings-brought-up-to-date (2022-04-01) - DISS40
-
dissolved-compulsory-strike-off-suspended (2022-04-01) - DISS16(SOAS)
-
confirmation-statement-with-no-updates (2022-04-13) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-03) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-06) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-08) - CS01
-
accounts-with-accounts-type-micro-entity (2019-12-03) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-14) - AA
-
confirmation-statement-with-no-updates (2018-05-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-11-21) - AA
-
change-person-director-company-with-change-date (2017-03-31) - CH01
-
confirmation-statement-with-updates (2017-03-30) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-17) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-17) - AD01
-
change-sail-address-company-with-old-address-new-address (2015-04-17) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-24) - AD01
-
termination-secretary-company-with-name-termination-date (2015-03-24) - TM02
-
move-registers-to-registered-office-company-with-new-address (2015-04-16) - AD04
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
change-person-director-company-with-change-date (2015-04-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
keyboard_arrow_right 2013
-
move-registers-to-sail-company (2013-04-05) - AD03
-
change-person-director-company-with-change-date (2013-05-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-05) - AR01
-
change-person-director-company-with-change-date (2013-04-05) - CH01
-
change-sail-address-company (2013-04-05) - AD02
-
accounts-with-accounts-type-total-exemption-small (2013-12-05) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-04-20) - AP01
-
termination-director-company-with-name (2011-04-19) - TM01
-
incorporation-company (2011-03-16) - NEWINC