MMMMC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Cessation of Michael Edward Comins as a person with significant control on 2023-08-09 |
14/08/2314 August 2023 | Notification of The Private Clinic of Harley Street Limited as a person with significant control on 2023-08-09 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
16/01/1816 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS MICHELINA RIGNANESE / 15/01/2018 |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD COMINS / 15/01/2018 |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
11/04/1711 April 2017 | REGISTERED OFFICE CHANGED ON 11/04/2017 FROM LANSDELL & ROSE NIDDRY LODGE 51 HOLLAND STREET, KENSINGTON LONDON W8 7JB UNITED KINGDOM |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM LANSDELL & ROSE 36 EARLS COURT ROAD KENSINGTON LONDON W8 6EJ |
12/04/1612 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
25/03/1425 March 2014 | SAIL ADDRESS CREATED |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/04/1121 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 22 ADAM & EVE MEWS KENSINGTON LONDON W8 6UJ UNITED KINGDOM |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COMINS / 30/03/2010 |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHELINA RIGNANESE / 30/03/2010 |
30/03/1030 March 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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