MNM LOGISTIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Change of details for Mr Dawid Piotr Jankowski as a person with significant control on 2025-06-15 |
23/06/2523 June 2025 | Director's details changed for Mr Dawid Piotr Jankowski on 2025-06-15 |
23/06/2523 June 2025 | Director's details changed for Ms Magdalena Anna Cislo on 2025-06-15 |
20/06/2520 June 2025 | Registered office address changed from 279 Beaver Lane Ashford TN23 5PH England to 11 Wreight Court Faversham Kent ME13 7rd on 2025-06-20 |
20/06/2520 June 2025 | Director's details changed for Mr Maciej Cislo on 2025-06-15 |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Micro company accounts made up to 2023-03-31 |
10/01/2410 January 2024 | Previous accounting period shortened from 2023-04-15 to 2023-03-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
10/05/2310 May 2023 | Confirmation statement made on 2022-10-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Micro company accounts made up to 2022-04-15 |
12/10/2212 October 2022 | Registered office address changed from 5 Middletune Avenue Sittingbourne ME10 2NZ England to 279 Beaver Lane Ashford TN23 5PH on 2022-10-12 |
12/10/2212 October 2022 | Registered office address changed from 279 Beaver Lane Ashford TN23 5PH England to 279 Beaver Lane Ashford TN23 5PH on 2022-10-12 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
15/04/2215 April 2022 | Annual accounts for year ending 15 Apr 2022 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-04-15 |
15/04/2115 April 2021 | Annual accounts for year ending 15 Apr 2021 |
21/05/2021 May 2020 | 15/04/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
15/04/2015 April 2020 | Annual accounts for year ending 15 Apr 2020 |
15/01/2015 January 2020 | 15/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MAGDALENA ANNA CISLO / 01/05/2019 |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MACIEJ CISLO / 01/05/2019 |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MS MAGDALENA ANNA CISLO / 01/05/2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 10 GILBERT WAY CANTERBURY KENT CT1 3JD |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ CISLO / 01/05/2019 |
15/04/1915 April 2019 | Annual accounts for year ending 15 Apr 2019 |
15/01/1915 January 2019 | 15/04/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/17 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
15/04/1815 April 2018 | Annual accounts for year ending 15 Apr 2018 |
15/01/1815 January 2018 | 15/04/17 TOTAL EXEMPTION FULL |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
15/04/1715 April 2017 | Annual accounts for year ending 15 Apr 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 15 April 2016 |
07/11/167 November 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/15 |
06/11/166 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/15 |
18/04/1618 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
15/04/1615 April 2016 | Annual accounts for year ending 15 Apr 2016 |
15/01/1615 January 2016 | PREVSHO FROM 30/04/2015 TO 15/04/2015 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 15 April 2015 |
16/04/1516 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts for year ending 15 Apr 2015 |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 12 SULLIVAN CLOSE CANTERBURY CT1 3TF ENGLAND |
16/04/1416 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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