HMMT HOLDINGS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Registration of charge 093200490001, created on 2023-08-06

View Document

22/05/2322 May 2023 Cessation of Heather Anne Mills as a person with significant control on 2023-05-08

View Document

22/05/2322 May 2023 Cessation of Milena Thacker as a person with significant control on 2023-05-08

View Document

22/05/2322 May 2023 Notification of Vbites Ventures Limited as a person with significant control on 2023-05-08

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

27/04/2327 April 2023 Change of details for Mrs Milena Thacker as a person with significant control on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 58 DURHAM ROAD BIRTLEY CHESTER LE STREET TYNE AND WEAR DH3 2QJ ENGLAND

View Document

26/06/1926 June 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 30/34 NORTH STREET HAILSHAM BN27 1DW ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MISS HEATHER ANNE MILLS / 27/03/2019

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILENA THACKER

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MISS HEATHER ANNE MILLS / 27/06/2018

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA MILLS

View Document

19/12/1819 December 2018 27/06/18 STATEMENT OF CAPITAL GBP 200

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER ANNE MILLS / 01/05/2018

View Document

02/05/182 May 2018 COMPANY NAME CHANGED RESA RED LIMITED CERTIFICATE ISSUED ON 02/05/18

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM FIRST FLOOR SUITE 3 ST. GEORGES PLACE BRIGHTON BN1 4GA

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MISS FIONA EMINA MILLS

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MISS HEATHER ANNE MILLS / 01/05/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

02/12/152 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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