MMMULTIPLY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Change of details for Triple M Holdings Ltd as a person with significant control on 2024-12-11

View Document

10/12/2410 December 2024 Director's details changed for Mr Peter Aldridge on 2024-12-10

View Document

10/12/2410 December 2024 Registered office address changed from Top Farm House Limes Road Kemble Cirencester Gloucestershire GL7 6AD England to Millers House, Ampney Crucis Cirencester Gloucestershire GL7 5RS on 2024-12-10

View Document

15/08/2415 August 2024 Notification of Triple M Holdings Ltd as a person with significant control on 2024-08-06

View Document

15/08/2415 August 2024 Cessation of Michael Alexander Pearson as a person with significant control on 2024-08-06

View Document

15/08/2415 August 2024 Cessation of Peter Aldridge as a person with significant control on 2024-08-06

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

08/03/248 March 2024 Change of details for Mr Michael Alexander Pearson as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr Peter Aldridge on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr Michael Alexander Pearson on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from 22 Clappen Close Clappen Close Cirencester GL7 1WQ England to Top Farm House Limes Road Kemble Cirencester Gloucestershire GL76AD on 2024-03-08

View Document

08/03/248 March 2024 Change of details for Mr Peter Aldridge as a person with significant control on 2024-03-06

View Document

19/07/2319 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

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Registered office address changed from 90 -92 Spa Road London SE16 3QT England to 22 Clappen Close Clappen Close Cirencester GL7 1WQ on 2022-02-14

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ALDRIDGE / 18/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALDRIDGE / 18/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER PEARSON / 18/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER PEARSON / 18/06/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ALDRIDGE / 08/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM STUDIO 2.20 CHESTER HOUSE KENSNIGNTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

15/07/1615 July 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM UNIT 1, PULLMAN BUILDING 90 SPA ROAD LONDON SE16 3QT ENGLAND

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM STUDIO 2.20 CHESTER HOUSE KENNINGTON PARK 1 - 3 BRIXTON ROAD LONDON SW9 6DE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075635590002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075635590001

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALDRIDGE / 12/12/2012

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM CHESTER HOUSE UNIT 5 - KP.CH1.05.F KENINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 4A HOLMEWOOD GARDENS LONDON SW2 3RS UNITED KINGDOM

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED PETER ALDRIDGE LTD CERTIFICATE ISSUED ON 30/05/12

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR MICHAEL ALEXANDER PEARSON

View Document

23/04/1223 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 1

View Document

05/04/125 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

14/03/1114 March 2011 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