MMT CONSULT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 20 Whitby Drive Northwich CW8 4ZL on 2025-02-06 |
06/02/256 February 2025 | Confirmation statement made on 2024-11-08 with updates |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
13/04/2413 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-04-30 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
02/02/242 February 2024 | Confirmation statement made on 2023-11-08 with no updates |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-04-30 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-08 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-04-30 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-08 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/03/2118 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
06/07/206 July 2020 | PREVSHO FROM 31/12/2020 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS CHERYL LOUISE HUGHES / 20/04/2020 |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WILLIAM HUGHES / 20/04/2020 |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MR TERRY WILLIAM HUGHES / 20/04/2020 |
30/03/2030 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/02/1915 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/03/1826 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM ASCENDIS SECOND FLOOR, 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE |
09/02/179 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 683-693 C/O ASCENDIS SECOND FLOOR, 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE ENGLAND |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 69 LYDYETT LANE BARNTON NORTHWICH CHESHIRE CW8 4JS ENGLAND |
22/12/1422 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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