M M PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
| 02/04/252 April 2025 | Change of details for Mr Mark Millar as a person with significant control on 2016-04-06 |
| 02/04/252 April 2025 | Change of details for Mr Mark Millar as a person with significant control on 2016-04-06 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/07/242 July 2024 | Satisfaction of charge 1 in full |
| 02/07/242 July 2024 | Satisfaction of charge 3 in full |
| 02/07/242 July 2024 | Satisfaction of charge 2 in full |
| 09/05/249 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
| 17/04/2417 April 2024 | Director's details changed for Mrs Alison Millar on 2024-04-17 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
| 15/02/2315 February 2023 | Change of details for Mrs Alison Millar as a person with significant control on 2023-02-15 |
| 15/02/2315 February 2023 | Change of details for Mr Mark Millar as a person with significant control on 2016-04-06 |
| 15/02/2315 February 2023 | Director's details changed for Mr Mark Millar on 2023-02-15 |
| 15/02/2315 February 2023 | Change of details for Mr Mark Millar as a person with significant control on 2023-02-15 |
| 15/02/2315 February 2023 | Director's details changed for Mrs Alison Millar on 2023-02-15 |
| 14/02/2314 February 2023 | Notification of Alison Millar as a person with significant control on 2016-04-06 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/07/212 July 2021 | Second filing of Confirmation Statement dated 2017-04-21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 4 LAING CLOSE BARDNEY LINCOLN LN3 5XS |
| 10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/11/1924 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/12/188 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
| 14/04/1814 April 2018 | DIRECTOR APPOINTED MRS ALISON MILLAR |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/12/179 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
| 28/04/1728 April 2017 | Confirmation statement made on 2017-04-21 with updates |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/04/1624 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/04/1526 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/04/1427 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/12/1216 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/06/1228 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 10/05/1210 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 17/12/1117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/04/1128 April 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
| 27/04/1127 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MILLAR / 21/04/2010 |
| 24/05/1024 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
| 03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/04/0927 April 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
| 30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/04/0824 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MILLAR / 20/04/2008 |
| 24/04/0824 April 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
| 24/04/0824 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MILLAR / 20/04/2008 |
| 05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/05/073 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 03/05/073 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 03/05/073 May 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
| 18/09/0618 September 2006 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 35 WINSTON DRIVE SKEGNESS LINCOLNSHIRE PE25 2RE |
| 26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/07/0617 July 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
| 09/05/069 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
| 08/05/068 May 2006 | LOCATION OF REGISTER OF MEMBERS |
| 07/03/067 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/02/0625 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/02/0614 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/09/0513 September 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 13/09/0513 September 2005 | MEMORANDUM OF ASSOCIATION |
| 21/04/0521 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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