MMT CAFE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/05/2430 May 2024 | Cessation of Mitchel Stanley Gamble as a person with significant control on 2024-05-20 |
30/05/2430 May 2024 | Director's details changed for Ms Tina Morris on 2024-04-01 |
29/05/2429 May 2024 | Notification of Tina Morris as a person with significant control on 2024-05-20 |
28/05/2428 May 2024 | Termination of appointment of Mitchel Stanley Gamble as a director on 2024-05-20 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-09-30 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
20/10/2120 October 2021 | Amended total exemption full accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/08/197 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
23/07/1923 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MITCHEL STANLEY GAMBLE / 01/10/2018 |
22/07/1922 July 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2019 |
17/07/1917 July 2019 | 01/10/18 STATEMENT OF CAPITAL GBP 4 |
13/06/1913 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHEL GAMBLE |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
26/01/1826 January 2018 | CESSATION OF MITCHEL GAMBLE AS A PSC |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 2/1, 31 LANARK STREET GLASGOW G1 5PY SCOTLAND |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACASKILL |
11/01/1811 January 2018 | DIRECTOR APPOINTED MR MITCHEL GAMBLE |
11/01/1811 January 2018 | DIRECTOR APPOINTED MS TINA MORRIS |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 24 WELLSHOT DRIVE CAMBUSLANG GLASGOW G72 8BT SCOTLAND |
11/01/1811 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM ROSS MACASKILL / 11/01/2018 |
13/09/1713 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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