MANAGING MAINTENANCE RESOURCES HOLDINGS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

19/05/2519 May 2025

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

24/02/2524 February 2025 Termination of appointment of Desmond Julian Lekerman as a director on 2025-02-03

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/01/245 January 2024 Registration of charge 089296550004, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 089296550003, created on 2023-12-19

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

31/10/2331 October 2023 Termination of appointment of Ray Gentleman as a director on 2023-10-31

View Document

06/09/236 September 2023 Termination of appointment of Richard Bradley as a director on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Ray Gentleman as a director on 2023-09-06

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/09/2228 September 2022 Change of details for Tigl Holdings Limited as a person with significant control on 2022-03-21

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

20/04/2020 April 2020 FACILITIES AGREEMENT 29/02/2020

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR CHRISTIAN PATRICK LORENZO WINNING

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LINES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 11-21 PAUL STREET LONDON EC2A 4JU

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR GEORGIOS GEORGIOU

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR DESMOND JULIAN LEKERMAN

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIGL HOLDINGS LIMITED

View Document

06/03/206 March 2020 CESSATION OF TIMOTHY ELLIS LINES AS A PSC

View Document

06/03/206 March 2020 CESSATION OF LAI KAU CHIU AS A PSC

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR LAI CHIU

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089296550001

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

12/10/1912 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MOIRA POLLARD

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1714 July 2017 COMPANY NAME CHANGED MMRIT LIMITED CERTIFICATE ISSUED ON 14/07/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 ADOPT ARTICLES 16/03/2016

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information