MNM LOGISTIC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Change of details for Mr Dawid Piotr Jankowski as a person with significant control on 2025-06-15

View Document

23/06/2523 June 2025 Director's details changed for Mr Dawid Piotr Jankowski on 2025-06-15

View Document

23/06/2523 June 2025 Director's details changed for Ms Magdalena Anna Cislo on 2025-06-15

View Document

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

View Document

20/06/2520 June 2025 Director's details changed for Mr Maciej Cislo on 2025-06-15

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Previous accounting period shortened from 2023-04-15 to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-04-15

View Document

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

View Document

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

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

15/04/2215 April 2022 Annual accounts for year ending 15 Apr 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-15

View Document

15/04/2115 April 2021 Annual accounts for year ending 15 Apr 2021

View Accounts

21/05/2021 May 2020 15/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

15/04/2015 April 2020 Annual accounts for year ending 15 Apr 2020

View Accounts

15/01/2015 January 2020 15/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MAGDALENA ANNA CISLO / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR MACIEJ CISLO / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MS MAGDALENA ANNA CISLO / 01/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 10 GILBERT WAY CANTERBURY KENT CT1 3JD

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MACIEJ CISLO / 01/05/2019

View Document

15/04/1915 April 2019 Annual accounts for year ending 15 Apr 2019

View Accounts

15/01/1915 January 2019 15/04/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

15/04/1815 April 2018 Annual accounts for year ending 15 Apr 2018

View Accounts

15/01/1815 January 2018 15/04/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

15/04/1715 April 2017 Annual accounts for year ending 15 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 15 April 2016

View Document

07/11/167 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 15/04/15

View Document

06/11/166 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 15/04/15

View Document

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts for year ending 15 Apr 2016

View Accounts

15/01/1615 January 2016 PREVSHO FROM 30/04/2015 TO 15/04/2015

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 15 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts for year ending 15 Apr 2015

View Accounts

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 12 SULLIVAN CLOSE CANTERBURY CT1 3TF ENGLAND

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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