MMYSUPPORTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

07/01/257 January 2025 Registered office address changed from 42 Newington Causeway London SE1 6DR United Kingdom to Block C, 305 70 Holland Street London SE1 9NX on 2025-01-07

View Document

22/10/2422 October 2024 Change of details for Mmyworld Ltd as a person with significant control on 2024-10-21

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Change of details for Mr Andrea Rasca as a person with significant control on 2024-09-23

View Document

25/09/2425 September 2024 Change of details for Mr Andrea Rasca as a person with significant control on 2024-09-23

View Document

25/09/2425 September 2024 Director's details changed for Mr Andrea Rasca on 2024-09-23

View Document

25/09/2425 September 2024 Director's details changed for Mr Andrea Rasca on 2024-09-23

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2024-01-04

View Document

21/09/2421 September 2024 Second filing of Confirmation Statement dated 2023-03-04

View Document

15/08/2415 August 2024 Appointment of Laggan Secretaries Limited as a secretary on 2024-06-21

View Document

03/05/243 May 2024 Change of details for Mr Andrea Rasca as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr Andrea Rasca on 2024-05-03

View Document

06/03/246 March 2024 Certificate of change of name

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

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

View Accounts

21/11/2321 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Cessation of Wwmm Ltd as a person with significant control on 2023-07-06

View Document

07/07/237 July 2023 Cessation of Sivgen Ltd as a person with significant control on 2023-01-26

View Document

07/07/237 July 2023 Notification of Andrea Rasca as a person with significant control on 2023-07-06

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Termination of appointment of Amedeo Claris-Delmedico as a director on 2021-11-28

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/04/199 April 2019 COMPANY NAME CHANGED MM SUSTAINABLE CAPITAL LTD CERTIFICATE ISSUED ON 09/04/19

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

21/01/1921 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1914 January 2019 SUB-DIVISION 03/12/18

View Document

03/01/193 January 2019 SUB-DIVISION 03/12/18

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information