MMP TAX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
12/12/2412 December 2024 | Appointment of Mr Scott Henderson as a secretary on 2024-12-11 |
22/08/2422 August 2024 | Accounts for a small company made up to 2023-12-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-09 with updates |
02/04/242 April 2024 | Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hants PO11 9JT to 1 Pioneer Court Chivers Way Histon Cambridgeshire CB24 9PT on 2024-04-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Director's details changed for Mr Scott Henderson on 2023-10-04 |
04/10/234 October 2023 | Director's details changed for Mr Scott Henderson on 2023-10-04 |
28/09/2328 September 2023 | Notification of Visiativ Consulting Uk Limited as a person with significant control on 2023-09-14 |
28/09/2328 September 2023 | Termination of appointment of David Lindsay Marshall as a director on 2023-09-14 |
28/09/2328 September 2023 | Termination of appointment of Alexis Louise Marz as a director on 2023-09-14 |
28/09/2328 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
28/09/2328 September 2023 | Appointment of Mr Scott Henderson as a director on 2023-09-14 |
28/09/2328 September 2023 | Appointment of Mr Andrew James Taylor as a director on 2023-09-14 |
28/09/2328 September 2023 | Cessation of David Lindsay Marshall as a person with significant control on 2023-09-14 |
28/09/2328 September 2023 | Cessation of Alexis Louise Marz as a person with significant control on 2023-09-14 |
12/09/2312 September 2023 | Change of share class name or designation |
22/08/2322 August 2023 | Satisfaction of charge 1 in full |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
04/08/234 August 2023 | Resolutions |
03/08/233 August 2023 | Change of share class name or designation |
02/08/232 August 2023 | Particulars of variation of rights attached to shares |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
11/05/2311 May 2023 | Change of details for Mr David Lindsay Marshall as a person with significant control on 2023-05-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Change of details for Ms Alexis Louise Marz as a person with significant control on 2023-01-06 |
11/01/2311 January 2023 | Change of details for Ms Alexis Louise Marz as a person with significant control on 2023-01-06 |
10/01/2310 January 2023 | Change of details for Ms Alexis Louise Marz as a person with significant control on 2023-01-06 |
09/01/239 January 2023 | Director's details changed for Ms Alexis Louise Marz on 2023-01-07 |
27/11/2227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-09 with updates |
06/05/226 May 2022 | Statement of capital following an allotment of shares on 2022-04-08 |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
05/05/225 May 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 01/07/2019 |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 01/07/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 07/01/2019 |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 07/01/2019 |
07/01/197 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 07/01/2019 |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIS LOUISE MARZ / 14/06/2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | ADOPT ARTICLES 04/05/2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIS LOUISE MARZ / 08/05/2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 13/10/2016 |
17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIS LOUISE MARZ / 13/10/2016 |
23/05/1623 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
21/04/1621 April 2016 | 24/03/15 STATEMENT OF CAPITAL GBP 719.00 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
07/07/157 July 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/06/154 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
20/01/1520 January 2015 | 31/12/14 STATEMENT OF CAPITAL GBP 640 |
12/01/1512 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER DENISON-PENDER |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
11/12/1311 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIS LOUISE MARZ / 09/12/2013 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/11/135 November 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
04/06/134 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIS LOUISE MARZ / 21/10/2012 |
16/08/1216 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/07/1219 July 2012 | DIRECTOR APPOINTED MS ALEXIS LOUISE MARZ |
28/06/1228 June 2012 | DIRECTOR APPOINTED MR DAVID LINDSAY MARSHALL |
28/06/1228 June 2012 | DIRECTOR APPOINTED MR PETER ROBIN DENISON-PENDER |
10/05/1210 May 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
09/05/129 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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