MMA TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

12/02/2512 February 2025 Appointment of Mr Robert Patrick Baldwin as a director on 2025-02-10

View Document

13/01/2513 January 2025 Termination of appointment of Paul Richard Gordon as a director on 2024-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Nicholas Charles Priday as a director on 2024-02-13

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MRS MARY ELIZABETH HITCHON

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW MOBERLY

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR PAUL RICHARD GORDON

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR SIMON ZINGER

View Document

20/12/1220 December 2012 AUDITORS RESIGNATION

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES PRIDAY / 15/08/2012

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/124 August 2012 DIRECTOR APPOINTED MR SIMON GLYNDON JONES

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON ZINGER

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES PRIDAY / 05/09/2011

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM

View Document

14/04/1114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY APPOINTED MR ANDREW JOHN MOBERLY

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZINGER / 02/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN ROSS

View Document

09/11/099 November 2009 SECRETARY APPOINTED CAROLINE EMMA THOMAS

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZINGER / 28/04/2008

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/11/0529 November 2005 S80A AUTH TO ALLOT SEC 03/11/05

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company