M & M ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Registered office address changed from Suite 56 4 Spring Bridge Road London W5 2AA England to 19 Elm Avenue 19 Elm Avenue London W5 3XA on 2024-04-02

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

09/05/229 May 2022 Registered office address changed from 19 Elm Avenue 19 Elm Avenue London W5 3XA England to Suite 56 4 Spring Bridge Road London W5 2AA on 2022-05-09

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Registered office address changed from 4th Floor, Suite 421 33 Cavendish Square London W1G 0PW England to 19 Elm Avenue 19 Elm Avenue London W5 3XA on 2021-07-21

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 4TH FLOOR 2 BROOK STREET LONDON W1S 1BQ ENGLAND

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E18NN UNITED KINGDOM

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL SHEPPARD / 25/02/2016

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 4 GRANGE AVENUE LONDON N20 8AD

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL SHEPPARD / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID MCGRATH / 25/02/2016

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/02/1428 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

28/02/1328 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL SHEPPARD / 24/06/2010

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL SHEPPARD / 24/06/2010

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 53 ETCHINGHAM PARK ROAD LONDON N3 2EB

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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