MODERN MARKETING SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Termination of appointment of Glenn Richard Casely as a secretary on 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

04/08/234 August 2023 Administrative restoration application

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER DAVEY / 01/10/2013

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/12/1217 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER DAVEY / 01/12/2011

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM PARKWAY HOUSE 6B PARKWAY PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PA UNITED KINGDOM

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM ENTERPRISE HOUSE BEESON'S YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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