MMP ACCOUNTING SOLUTIONS LTD

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Nicholas David Stuart May as a director on 2025-02-28

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025

View Document

07/03/257 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

14/02/2514 February 2025 Termination of appointment of Alexander Ewart Hay Ffrench as a director on 2025-01-06

View Document

16/01/2516 January 2025 Change of details for a person with significant control

View Document

15/01/2515 January 2025 Registered office address changed from Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Nicholas David Stuart May on 2024-08-16

View Document

15/01/2515 January 2025 Director's details changed for Mr Alexander Ewart Hay Ffrench on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Nicholas David Stuart May on 2025-01-15

View Document

14/01/2514 January 2025 Appointment of Mr Andrew Claudio Gaete as a director on 2025-01-06

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

02/03/242 March 2024

View Document

02/03/242 March 2024

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

25/05/2325 May 2023 Change of details for a person with significant control

View Document

24/05/2324 May 2023 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Nicholas David Stuart May on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Alexander Ewart Hay Ffrench on 2023-05-24

View Document

28/02/2328 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023 Resolutions

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

09/11/219 November 2021 Change of details for Mr Martin Philip Ades as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Nicholas David Stuart May on 2021-11-09

View Document

03/11/213 November 2021 Change of details for Mr Martin Philip Ades as a person with significant control on 2019-06-01

View Document

01/06/211 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

21/05/2121 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 PREVSHO FROM 28/02/2021 TO 31/05/2020

View Document

27/04/2127 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2020

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP ADES / 03/09/2020

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID STUART MAY / 03/09/2020

View Document

17/03/2117 March 2021 01/06/19 STATEMENT OF CAPITAL GBP 410

View Document

17/03/2117 March 2021 01/06/19 STATEMENT OF CAPITAL GBP 410

View Document

17/03/2117 March 2021 01/06/19 STATEMENT OF CAPITAL GBP 410

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118429820001

View Document

22/03/2022 March 2020 21/02/20 STATEMENT OF CAPITAL GBP 410

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/07/194 July 2019 SALE BY THE CO OF THE ENTIRE SHARE CAPITAL 01/06/2019

View Document

04/07/194 July 2019 ADOPT ARTICLES 01/06/2019

View Document

04/07/194 July 2019 SHARE EXCHANGE AGREEMENT 01/06/2019

View Document

27/06/1927 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 205

View Document

27/06/1927 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 410

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEINADIN UK PROFESSIONAL SERVICES LIMITED

View Document

12/05/1912 May 2019 DIRECTOR APPOINTED MR NICHOLAS DAVID STUART MAY

View Document

22/02/1922 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information