MMTRF INVESTMENT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewCertificate of change of name

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-10-10 with updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Change of details for Mr Muhi Al-Khudairi as a person with significant control on 2024-03-07

View Document

13/03/2413 March 2024 Satisfaction of charge 116181460001 in full

View Document

13/03/2413 March 2024 Termination of appointment of Nawar Nahab as a director on 2024-03-07

View Document

13/03/2413 March 2024 Cessation of Nawar Nahab as a person with significant control on 2024-03-07

View Document

13/03/2413 March 2024 Satisfaction of charge 116181460002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

14/08/2314 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NAWAR NAHAB / 25/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR MUHI AL-KHUDAIRI / 25/10/2019

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR NAWAR NAHAB / 25/10/2019

View Document

25/10/1925 October 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHI AL-KHUDAIRI / 25/10/2019

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 26 GRAFTON PARK ROAD WORCESTER PARK KT4 7HS ENGLAND

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116181460001

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116181460002

View Document

11/10/1811 October 2018 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