MMC CONSORTIUM LIMITED

No Analysis Available

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

Order Analysis - £10
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

23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with no updates

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

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 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

16/12/2216 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 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

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

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

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, 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

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

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

View Document

18/12/1418 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

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

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

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

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

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

View Document

20/12/1120 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALYCE TIMMS / 12/12/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ALYCE TIMMS / 12/12/2010

View Document

22/12/1022 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIFFORD TIMMS / 12/12/2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH AVIS / 12/12/2010

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TIMMS / 11/04/2009

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

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

20/01/1020 January 2010 AUDITORS RESIGNATION

View Document

18/01/1018 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0811 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 COMPANY NAME CHANGED TEMPORARY CHANGE LIMITED CERTIFICATE ISSUED ON 27/02/04

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED MMC CONSORTIUM LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 27 JOHN STREET LONDON WC1N 2BL

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 SECRETARY RESIGNED

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information