MMP TAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

12/12/2412 December 2024 Appointment of Mr Scott Henderson as a secretary on 2024-12-11

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Director's details changed for Mr Scott Henderson on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Scott Henderson on 2023-10-04

View Document

28/09/2328 September 2023 Notification of Visiativ Consulting Uk Limited as a person with significant control on 2023-09-14

View Document

28/09/2328 September 2023 Termination of appointment of David Lindsay Marshall as a director on 2023-09-14

View Document

28/09/2328 September 2023 Termination of appointment of Alexis Louise Marz as a director on 2023-09-14

View Document

28/09/2328 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

28/09/2328 September 2023 Appointment of Mr Scott Henderson as a director on 2023-09-14

View Document

28/09/2328 September 2023 Appointment of Mr Andrew James Taylor as a director on 2023-09-14

View Document

28/09/2328 September 2023 Cessation of David Lindsay Marshall as a person with significant control on 2023-09-14

View Document

28/09/2328 September 2023 Cessation of Alexis Louise Marz as a person with significant control on 2023-09-14

View Document

12/09/2312 September 2023 Change of share class name or designation

View Document

22/08/2322 August 2023 Satisfaction of charge 1 in full

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

03/08/233 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Particulars of variation of rights attached to shares

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

11/05/2311 May 2023 Change of details for Mr David Lindsay Marshall as a person with significant control on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Change of details for Ms Alexis Louise Marz as a person with significant control on 2023-01-06

View Document

11/01/2311 January 2023 Change of details for Ms Alexis Louise Marz as a person with significant control on 2023-01-06

View Document

10/01/2310 January 2023 Change of details for Ms Alexis Louise Marz as a person with significant control on 2023-01-06

View Document

09/01/239 January 2023 Director's details changed for Ms Alexis Louise Marz on 2023-01-07

View Document

27/11/2227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

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

View Accounts

24/12/2124 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

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 01/07/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 07/01/2019

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 07/01/2019

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIS LOUISE MARZ / 14/06/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 ADOPT ARTICLES 04/05/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIS LOUISE MARZ / 08/05/2017

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MARSHALL / 13/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIS LOUISE MARZ / 13/10/2016

View Document

23/05/1623 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 24/03/15 STATEMENT OF CAPITAL GBP 719.00

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/157 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 640

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DENISON-PENDER

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIS LOUISE MARZ / 09/12/2013

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXIS LOUISE MARZ / 21/10/2012

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MS ALEXIS LOUISE MARZ

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR DAVID LINDSAY MARSHALL

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR PETER ROBIN DENISON-PENDER

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

09/05/129 May 2012 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