MMC CONSORTIUM LLP

Company Documents

DateDescription
14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

18/02/2518 February 2025 Cessation of Michael Clifford Timms as a person with significant control on 2016-04-06

View Document

18/02/2518 February 2025 Notification of Michael Clifford Timms as a person with significant control on 2016-04-06

View Document

23/12/2423 December 2024 Registered office address changed from 4th Floor 167 Fleet Street London EC4A 2EA England to 5th Floor 37 High Holborn London WC1V 6AA on 2024-12-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM BURY HOUSE 31 BURY STREET LONDON EC3A 5AR

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 ANNUAL RETURN MADE UP TO 17/02/16

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 ANNUAL RETURN MADE UP TO 17/02/15

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 2ND FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 ANNUAL RETURN MADE UP TO 17/02/14

View Document

12/12/1312 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 ANNUAL RETURN MADE UP TO 17/02/13

View Document

12/03/1312 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH AVIS / 17/02/2013

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL CLIFFORD TIMMS / 17/02/2012

View Document

21/02/1221 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET ALYCE TIMMS / 17/02/2012

View Document

21/02/1221 February 2012 ANNUAL RETURN MADE UP TO 17/02/12

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET ALYCE TIMMS / 17/02/2011

View Document

28/02/1128 February 2011 ANNUAL RETURN MADE UP TO 17/02/11

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/03/1012 March 2010 ANNUAL RETURN MADE UP TO 17/02/10

View Document

08/03/108 March 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH TIMMS / 11/04/2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 17/02/09

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/02/0826 February 2008 ANNUAL RETURN MADE UP TO 17/02/08

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 17/02/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 17/02/06

View Document

02/05/062 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 ANNUAL RETURN MADE UP TO 17/02/05

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

17/02/0417 February 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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