MDMM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registration of charge 064064290022, created on 2025-08-19 |
31/07/2531 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
10/06/2510 June 2025 | Registration of charge 064064290021, created on 2025-05-21 |
06/06/256 June 2025 | Registration of charge 064064290020, created on 2025-06-06 |
17/03/2517 March 2025 | Satisfaction of charge 064064290018 in full |
29/01/2529 January 2025 | Registration of charge 064064290019, created on 2025-01-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-23 with updates |
23/10/2423 October 2024 | Change of details for Mr Matthew David Monks as a person with significant control on 2024-10-22 |
23/10/2423 October 2024 | Change of details for Mr Matthew David Monks as a person with significant control on 2024-10-22 |
23/10/2423 October 2024 | Director's details changed for Mr Matthew David Monks on 2024-10-22 |
22/10/2422 October 2024 | Change of details for Mr Matthew David Monks as a person with significant control on 2024-10-22 |
07/08/247 August 2024 | Registration of charge 064064290018, created on 2024-08-07 |
18/07/2418 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
21/05/2421 May 2024 | Satisfaction of charge 064064290013 in full |
21/05/2421 May 2024 | Satisfaction of charge 064064290011 in full |
21/05/2421 May 2024 | Satisfaction of charge 064064290015 in full |
21/05/2421 May 2024 | Satisfaction of charge 064064290017 in full |
20/05/2420 May 2024 | Satisfaction of charge 064064290004 in full |
20/05/2420 May 2024 | Satisfaction of charge 064064290008 in full |
20/05/2420 May 2024 | Satisfaction of charge 064064290006 in full |
20/05/2420 May 2024 | Satisfaction of charge 064064290016 in full |
16/02/2416 February 2024 | Satisfaction of charge 064064290014 in full |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-23 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Registration of charge 064064290017, created on 2023-10-11 |
31/08/2331 August 2023 | Registration of charge 064064290016, created on 2023-08-30 |
27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
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 |
23/05/2323 May 2023 | Satisfaction of charge 064064290012 in full |
10/05/2310 May 2023 | Registration of charge 064064290015, created on 2023-05-09 |
20/01/2320 January 2023 | Registration of charge 064064290014, created on 2023-01-20 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
07/05/227 May 2022 | Registration of charge 064064290011, created on 2022-05-06 |
25/02/2225 February 2022 | Satisfaction of charge 064064290009 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/08/2017 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064064290007 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
25/06/1925 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/03/192 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064064290006 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064064290005 |
25/01/1825 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064064290003 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
09/10/179 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064064290004 |
16/09/1716 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064064290001 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/04/178 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064064290003 |
05/11/165 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064064290002 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/07/167 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064064290002 |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064064290001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | APPOINTMENT TERMINATED, SECRETARY ALICE FLETCHER |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
22/07/1022 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
02/11/092 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID MONKS / 02/11/2009 |
20/08/0920 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
16/12/0816 December 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/10/0724 October 2007 | SECRETARY RESIGNED |
23/10/0723 October 2007 | 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