MM TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Appointment of Miss Amina Farooq as a director on 2024-02-12

View Document

12/02/2412 February 2024 Notification of Amina Farooq as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Miss Amina Farooq as a director on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Kashif Sagheeruddin as a secretary on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Kashif Sagheeruddin as a director on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Amina Farooq as a director on 2024-02-12

View Document

12/02/2412 February 2024 Cessation of Saba Kashif as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Cessation of Kashif Sagheeruddin as a person with significant control on 2024-02-12

View Document

27/11/2327 November 2023 Secretary's details changed for Mr Kashif Sagheeruddin on 2023-11-27

View Document

27/11/2327 November 2023 Notification of Mrs Saba Kashif as a person with significant control on 2023-04-01

View Document

27/11/2327 November 2023 Cessation of Mrs Saba Kashif as a person with significant control on 2023-04-01

View Document

27/11/2327 November 2023 Change of details for Mr Kashif Sagheeruddin as a person with significant control on 2023-04-01

View Document

27/11/2327 November 2023 Notification of Saba Kashif as a person with significant control on 2023-04-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 48 the Green Burnham Slough SL1 7BG on 2023-05-23

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Secretary's details changed for Mr Kashif Sagheetuddin on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Kashif Sagheetuddin on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mr Kashif Sagheetuddin as a person with significant control on 2022-10-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/03/2231 March 2022 Certificate of change of name

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/12/2116 December 2021 Secretary's details changed for Mrs Kashif Sagheetuddin on 2021-12-16

View Document

15/12/2115 December 2021 Director's details changed for Mr Kashif Sagheetuddin on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Kashif Sagheetuddin on 2021-12-15

View Document

15/12/2115 December 2021 Director's details changed for Mr Kashif Sagheetuddin on 2021-12-15

View Document

15/12/2115 December 2021 Secretary's details changed for Kashif Sagheetuddin on 2021-12-15

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM REAR OFFICE, 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 2ND FLOOR 9 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

08/07/158 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/05/1413 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KASHIF SAGHEETUDDIN / 13/06/2013

View Document

17/01/1317 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM SUITE 106 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KASHIF SAGHEETUDDIN / 19/05/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KASHIF SAGHEETUDDIN / 07/01/2011

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 18 SELLAFIELD WAY LOWER EARLY READING RG6 3BT

View Document

20/01/1120 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM FLAT 27 MILLWARDS HATFIELD HERTFORDSHIRE AL10 8UP

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY APPOINTED KASHIF SAGHEETUDDIN

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

19/05/0919 May 2009 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