MMT PERFORMANCE LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-26 with updates

View Document

02/12/242 December 2024 Appointment of Mrs Louise Hopwell as a director on 2024-01-01

View Document

06/08/246 August 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Change of details for Mr Clive Daniel Hopwell as a person with significant control on 2024-04-18

View Document

29/04/2429 April 2024 Registered office address changed from Mmt Performance Unit 1 659-663 Nuthall Road Nottingham NG8 6AF England to Marlborough House 2 Charnwood Street Derby DE1 2GT on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Clive Daniel Hopwell on 2024-04-18

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 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 Unaudited abridged accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 102 HAVENBAULK LANE LITTLEOVER DERBY DE23 4AE UNITED KINGDOM

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

12/12/1912 December 2019 COMPANY NAME CHANGED MIDLANDS MOBILE TUNING LIMITED CERTIFICATE ISSUED ON 12/12/19

View Document

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

View Accounts

28/09/1828 September 2018 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