MMVSENSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Change of details for Mr Luke Christopher Murrell as a person with significant control on 2021-07-06

View Document

09/07/219 July 2021 Cessation of Maya Murrell as a person with significant control on 2021-07-06

View Document

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / MR LUKE CHRISTOPHER MURRELL / 05/05/2021

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHRISTOPHER MURRELL / 05/05/2021

View Document

06/05/216 May 2021 PSC'S CHANGE OF PARTICULARS / MRS MAYA MURRELL / 05/05/2021

View Document

06/05/216 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYA MURRELL / 05/05/2021

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM FLAT 1, 86 FRANCES ROAD WINDSOR BERKSHIRE SL4 3AJ

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE CHRISTOPHER MURRELL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/12/1716 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYA MURRELL

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

16/12/1716 December 2017 CESSATION OF LUKE CHRISTOPHER MURRELL AS A PSC

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MRS MAYA MURRELL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/01/1629 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MURRELL

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY COOKE

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 3 LAMBS FARM ROAD HORSHAM WEST SUSSEX RH12 4BS

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 22/04/13 STATEMENT OF CAPITAL GBP 236.4

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ANTHONY JAMES COOKE

View Document

13/09/1213 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/04/1223 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 236.40

View Document

16/09/1116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADRIAN JOHN MURRELL / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE CHRISTOPHER MURRELL / 01/10/2009

View Document

22/12/0922 December 2009 22/12/09 STATEMENT OF CAPITAL GBP 200

View Document

03/12/093 December 2009 14/10/09 STATEMENT OF CAPITAL GBP 200

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED LUKE CHRISTOPHER MURRELL

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED DR ADRIAN JOHN MURRELL

View Document

20/08/0920 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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