MNM IT SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

04/04/254 April 2025 Registered office address changed from Unit 406a Daisyfield Business Centre Appleby Street Blackburn BB1 3BL England to Unit 510 D, Daisyfield Business Center Appleby Street Blackburn BB1 3BL on 2025-04-04

View Document

11/02/2511 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/06/242 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2022-06-01

View Document

14/03/2314 March 2023 Termination of appointment of Arshia Khan as a director on 2023-03-13

View Document

10/11/2210 November 2022 Registered office address changed from 2nd Floor Heraldic House 160-162 Cranbrook Road Ilford IG1 4PE England to Unit 406a Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 2022-11-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

07/07/217 July 2021 Director's details changed for Mrs Arshia Khan on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Vaseemuddin Mohammed on 2021-07-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Registered office address changed from Rona House 223 - 225 Cranbrook Raod C/O Fa Business Solutions Ilford IG1 4TF England to 2nd Floor Heraldic House 160-162 Cranbrook Road Ilford IG1 4PE on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM PO BOX IG1 4LZ C/O FA BUSINESS SOLUTIONS 104 - 106 CRANBROOK RAOD ORION HOUSE ILFORD IG1 4LZ UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MRS ARSHIA KHAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 DIRECTOR APPOINTED MR VASEEMUDDIN MOHAMMED

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM PO BOX IG1 4LZ C/O FA BUSINESS SOLUTIONS 104 - 106 CRANBROOK RAOD ORION HOUSE ILFORD SELECT STATE IG1 4LZ UNITED KINGDOM

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 641 A HIGH ROAD ILFORD IG3 8RA ENGLAND

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASEEMUDDIN MOHAMMED

View Document

17/05/1817 May 2018 CESSATION OF MOIZUDDIN IMRAN MOHAMMED AS A PSC

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR MOIZUDDIN MOHAMMED

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 32 EAST AVENUE LONDON E12 6SQ

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOIZUDDIN IMRAN MOHAMMED / 10/03/2018

View Document

02/03/182 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MOIZUDDIN IMRAN MOHAMMED / 21/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIZUDDIN IMRAN MOHAMMED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/12/1529 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/06/1416 June 2014 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