MMT CAFE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Cessation of Mitchel Stanley Gamble as a person with significant control on 2024-05-20

View Document

30/05/2430 May 2024 Director's details changed for Ms Tina Morris on 2024-04-01

View Document

29/05/2429 May 2024 Notification of Tina Morris as a person with significant control on 2024-05-20

View Document

28/05/2428 May 2024 Termination of appointment of Mitchel Stanley Gamble as a director on 2024-05-20

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

20/10/2120 October 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR MITCHEL STANLEY GAMBLE / 01/10/2018

View Document

22/07/1922 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2019

View Document

17/07/1917 July 2019 01/10/18 STATEMENT OF CAPITAL GBP 4

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHEL GAMBLE

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 CESSATION OF MITCHEL GAMBLE AS A PSC

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 2/1, 31 LANARK STREET GLASGOW G1 5PY SCOTLAND

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACASKILL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR MITCHEL GAMBLE

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MS TINA MORRIS

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 24 WELLSHOT DRIVE CAMBUSLANG GLASGOW G72 8BT SCOTLAND

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ROSS MACASKILL / 11/01/2018

View Document

13/09/1713 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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