MNM IT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-17 with updates |
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 |
11/02/2511 February 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/06/242 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-17 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/03/2316 March 2023 | Statement of capital following an allotment of shares on 2022-06-01 |
14/03/2314 March 2023 | Termination of appointment of Arshia Khan as a director on 2023-03-13 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
07/07/217 July 2021 | Director's details changed for Mrs Arshia Khan on 2021-07-07 |
07/07/217 July 2021 | Director's details changed for Mr Vaseemuddin Mohammed on 2021-07-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
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 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
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 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
12/03/1912 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
12/09/1812 September 2018 | DIRECTOR APPOINTED MRS ARSHIA KHAN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | DIRECTOR APPOINTED MR VASEEMUDDIN MOHAMMED |
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 |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 641 A HIGH ROAD ILFORD IG3 8RA ENGLAND |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASEEMUDDIN MOHAMMED |
17/05/1817 May 2018 | CESSATION OF MOIZUDDIN IMRAN MOHAMMED AS A PSC |
17/05/1817 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MOIZUDDIN MOHAMMED |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 32 EAST AVENUE LONDON E12 6SQ |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOIZUDDIN IMRAN MOHAMMED / 10/03/2018 |
02/03/182 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
21/08/1721 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOIZUDDIN IMRAN MOHAMMED / 21/08/2017 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIZUDDIN IMRAN MOHAMMED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/12/1529 December 2015 | 30/06/15 TOTAL EXEMPTION FULL |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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