MDMM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewRegistration of charge 064064290022, created on 2025-08-19

View Document

31/07/2531 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

10/06/2510 June 2025 Registration of charge 064064290021, created on 2025-05-21

View Document

06/06/256 June 2025 Registration of charge 064064290020, created on 2025-06-06

View Document

17/03/2517 March 2025 Satisfaction of charge 064064290018 in full

View Document

29/01/2529 January 2025 Registration of charge 064064290019, created on 2025-01-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

23/10/2423 October 2024 Change of details for Mr Matthew David Monks as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Change of details for Mr Matthew David Monks as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Director's details changed for Mr Matthew David Monks on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Matthew David Monks as a person with significant control on 2024-10-22

View Document

07/08/247 August 2024 Registration of charge 064064290018, created on 2024-08-07

View Document

18/07/2418 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Satisfaction of charge 064064290013 in full

View Document

21/05/2421 May 2024 Satisfaction of charge 064064290011 in full

View Document

21/05/2421 May 2024 Satisfaction of charge 064064290015 in full

View Document

21/05/2421 May 2024 Satisfaction of charge 064064290017 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 064064290004 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 064064290008 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 064064290006 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 064064290016 in full

View Document

16/02/2416 February 2024 Satisfaction of charge 064064290014 in full

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Registration of charge 064064290017, created on 2023-10-11

View Document

31/08/2331 August 2023 Registration of charge 064064290016, created on 2023-08-30

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Registered office address changed from C/O Newton Magnus Ltd Unit 1 Arrowsmith Court 10 Station Approach Broadstone BH18 8AT England to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 2023-07-26

View Document

23/05/2323 May 2023 Satisfaction of charge 064064290012 in full

View Document

10/05/2310 May 2023 Registration of charge 064064290015, created on 2023-05-09

View Document

20/01/2320 January 2023 Registration of charge 064064290014, created on 2023-01-20

View Document

12/12/2212 December 2022 Registered office address changed from 148 Commercial Road Totton Southampton SO40 3AA to C/O Newton Magnus Ltd Unit 1 Arrowsmith Court 10 Station Approach Broadstone BH18 8AT on 2022-12-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

07/05/227 May 2022 Registration of charge 064064290011, created on 2022-05-06

View Document

25/02/2225 February 2022 Satisfaction of charge 064064290009 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064064290007

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064064290006

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064064290005

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064064290003

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064064290004

View Document

16/09/1716 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064064290001

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/04/178 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064064290003

View Document

05/11/165 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064064290002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064064290002

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064064290001

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY ALICE FLETCHER

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID MONKS / 02/11/2009

View Document

20/08/0920 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 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