MMD SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

12/07/2312 July 2023 Registered office address changed from Kings House 202 Lower High Street Watford WD17 2EH England to C/O Universal Accountancy Ltd Kings House 202 Lower High Street Watford WD17 2EH on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from Greenhill House Greenhill Crescent Watford WD18 8JA England to Kings House 202 Lower High Street Watford WD17 2EH on 2023-07-12

View Document

09/06/239 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

12/10/2212 October 2022 Change of details for Mr David Simon Allenstein as a person with significant control on 2021-11-07

View Document

12/10/2212 October 2022 Notification of Mary Majella Cogan-Allenstein as a person with significant control on 2021-11-07

View Document

12/10/2212 October 2022 Registered office address changed from C/O Universal Accountancy Ltd Park House 15-19 Greenhill Crescent Watford WD18 8PH England to Greenhill House Greenhill Crescent Watford WD18 8JA on 2022-10-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/11/217 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

04/11/214 November 2021 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to Congress House Lyon Road Harrow HA1 2EN on 2021-11-04

View Document

03/11/213 November 2021 Certificate of change of name

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/06/162 June 2016 PREVEXT FROM 30/09/2015 TO 31/01/2016

View Document

08/10/158 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/10/142 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 18/09/13 STATEMENT OF CAPITAL GBP 100

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MAJELLA COGAN / 18/09/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON ALLENSTEIN / 18/09/2013

View Document

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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