MMT METALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewMicro company accounts made up to 2024-11-29

View Document

09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Registered office address changed from PO Box 4385 11711057 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-08-06

View Document

06/08/256 August 2025 Director's details changed for Mr Terence Montague-Moore on 2025-07-28

View Document

06/08/256 August 2025 Change of details for Mr Terence Montague-Moore as a person with significant control on 2025-07-28

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025 Registered office address changed to PO Box 4385, 11711057 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-05

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024

View Document

02/12/242 December 2024 Registered office address changed from 12, Eaton Gate Eaton Gardens Hove BN3 3UL United Kingdom to 28 Fourth Ave Hove 28 Fourth Ave Hove BN3 3PJ on 2024-12-02

View Document

29/11/2429 November 2024 Annual accounts for year ending 29 Nov 2024

View Accounts

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-11-29

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

06/11/246 November 2024 Registered office address changed from 28 Fourth Avenue Hove West Sussex BN3 2PJ to 12, Eaton Gate Eaton Gardens Hove BN3 3UL on 2024-11-06

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

24/11/2324 November 2023 Micro company accounts made up to 2022-11-29

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Micro company accounts made up to 2021-11-30

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/12/201 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

27/11/2027 November 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117110570001

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 1ST FLOOR ROXBURGHE HOUSE REGENT STREET LONDON W1B 2HA UNITED KINGDOM

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/01/1931 January 2019 COMPANY NAME CHANGED MMT ENTERPRISES LTD CERTIFICATE ISSUED ON 31/01/19

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 2 ROSEHILL ROAD LONDON SW18 2NX UNITED KINGDOM

View Document

21/12/1821 December 2018 ALTER ARTICLES 12/12/2018

View Document

21/12/1821 December 2018 ARTICLES OF ASSOCIATION

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 117110570001

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE MONTAGUE-MOORE / 04/12/2018

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MONTAGUE-MOORE / 04/12/2018

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