MMTI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Registered office address changed from Monument House Marsh Road Pinner HA5 5NE England to Monument House 215 Marsh Road Pinner HA5 5NE on 2024-07-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Registered office address changed from Havelock Hub 14 Havelock Place Harrow HA1 1LJ England to Monument House Marsh Road Pinner HA5 5NE on 2024-03-20

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

27/12/2327 December 2023 Registration of charge 082279900001, created on 2023-12-14

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM C/O MMTI LTD REGUS 79 COLLEGE ROAD HARROW HA1 1BD ENGLAND

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM MMTI LTD REGUS HOUSE HIGHBRIDGE, OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR ENGLAND

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM REGUS COLLEGE ROAD HARROW HA1 1BD ENGLAND

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CESSATION OF AMAR VINAY DATTANI AS A PSC

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

06/07/186 July 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 42 BRECON LODGE 2 WINTERGREEN BOULEVARD WEST DRAYTON MIDDLESEX UB7 9GJ

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAR DATTANI

View Document

01/11/171 November 2017 COMPANY NAME CHANGED BMR2 LTD CERTIFICATE ISSUED ON 01/11/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/07/179 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR SADIA GHAZANFAR

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/03/1627 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

28/11/1528 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/11/1528 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZANFAR ABBAS LANGAH / 07/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 DIRECTOR APPOINTED MS SADIA GHAZANFAR

View Document

09/10/149 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZANFAR ABBAS LANGAH / 14/02/2014

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED GCCA LTD CERTIFICATE ISSUED ON 29/07/14

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED GSKL LTD CERTIFICATE ISSUED ON 28/07/14

View Document

02/03/142 March 2014 APPOINTMENT TERMINATED, DIRECTOR SADIA ABID

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM FLAT 212 ACADEMY COURT 566 LONGBRIDGE ROAD DAGENHAM RM8 2AR UNITED KINGDOM

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

29/12/1229 December 2012 CURREXT FROM 31/03/2013 TO 31/10/2013

View Document

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SADIA ABID / 25/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GHAZANFAR ABBAS KHAN / 25/09/2012

View Document

28/09/1228 September 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

25/09/1225 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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