MMG SUPPORT. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with updates |
13/12/2413 December 2024 | Change of details for Mr Michael Prestidge as a person with significant control on 2024-12-09 |
13/12/2413 December 2024 | Director's details changed for Mrs Marion Gabriele Prestidge on 2024-12-09 |
13/12/2413 December 2024 | Change of details for Mrs Marion Gabriele Prestidge as a person with significant control on 2024-12-09 |
12/12/2412 December 2024 | Change of details for Mr Michael Prestidge as a person with significant control on 2024-12-09 |
12/12/2412 December 2024 | Registered office address changed from 102 Broad Oak Way Broad Oak Way Stevenage Hertfordshire SG2 8RA to 119 Brindley Street Stourport-on-Severn Worcestershire DY13 8JW on 2024-12-12 |
12/12/2412 December 2024 | Change of details for Mrs Marion Gabriele Prestidge as a person with significant control on 2024-12-09 |
12/12/2412 December 2024 | Director's details changed for Mr Michael Prestidge on 2024-12-09 |
12/12/2412 December 2024 | Director's details changed for Mr Michael Prestidge on 2024-12-09 |
12/12/2412 December 2024 | Director's details changed for Mrs Marion Gabriele Prestidge on 2024-12-09 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-19 with updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/12/2015 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
03/10/183 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/07/1724 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GARY WHITEHOUSE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE / 21/10/2016 |
21/10/1621 October 2016 | DIRECTOR APPOINTED MR GARY LEE |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRESTIDGE / 16/08/2016 |
28/07/1628 July 2016 | ADOPT ARTICLES 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM C/O LAWRENCE YOUNG LTD HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRESTIDGE / 01/02/2014 |
10/06/1410 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION GABRIELE PRESTIDGE / 01/02/2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/02/144 February 2014 | COMPANY NAME CHANGED MONDAY MORNING GRIN LTD CERTIFICATE ISSUED ON 04/02/14 |
16/08/1316 August 2013 | DIRECTOR APPOINTED MR MICHAEL PRESTIDGE |
23/07/1323 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 102 BROAD OAK WAY STEVENAGE HERTFORDSHIRE SG2 8RA ENGLAND |
15/04/1315 April 2013 | COMPANY NAME CHANGED THE MONDAY MORNING GRIN UN LTD CERTIFICATE ISSUED ON 15/04/13 |
05/04/135 April 2013 | COMPANY NAME CHANGED SMHEARTUN LTD CERTIFICATE ISSUED ON 05/04/13 |
06/03/136 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
05/07/125 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION GABRIELE WILLOUGHBY / 05/07/2012 |
05/07/125 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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