MARKET MANAGEMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-04 with updates |
02/06/252 June 2025 | Termination of appointment of Philippe Claude Basset as a director on 2024-12-16 |
02/06/252 June 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-04 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-06-30 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-04 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 5 BRIDGE STREET NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0AA UNITED KINGDOM |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE CLAUDE BASSET |
05/06/185 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PHILLIP MORRIS |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
02/03/172 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | 31/12/15 STATEMENT OF CAPITAL GBP 4 |
14/06/1614 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
26/11/1526 November 2015 | DIRECTOR APPOINTED MR PHILIPPE CLAUDE BASSET |
09/11/159 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR PRESTON-GILL |
04/06/154 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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