M&M EVENTS LTD

Company Documents

DateDescription
23/01/2523 January 2025 Termination of appointment of Adele Margalit as a director on 2025-01-01

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/09/192 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS ADELE MARGALIT

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

07/06/187 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM BLOCK A, UNIT 11 OCC, 105 EADE ROAD LONDON N4 1TJ ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 58 PORTLAND AVENUE LONDON N16 6EA ENGLAND

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YAKOV MOSHE MARGALIT / 20/04/2016

View Document

06/04/166 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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