M & M CARPETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

28/07/2528 July 2025 Micro company accounts made up to 2024-07-31

View Document

26/07/2526 July 2025 Confirmation statement made on 2025-07-19 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/224 May 2022 Change of details for Mr Mark John Cottam as a person with significant control on 2022-01-01

View Document

04/05/224 May 2022 Withdrawal of a person with significant control statement on 2022-05-04

View Document

04/05/224 May 2022 Cessation of Mark Clemence Mountney as a person with significant control on 2022-01-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM, THE STATION HOUSE 15 STATION ROAD, ST IVES, CAMBRIDGESHIRE, PE27 5BH, UNITED KINGDOM

View Document

28/03/1928 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MOUNTNEY

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CLEMENCE MOUNTNEY

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN COTTAM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM, UNIT 10 11 THE DEACON ESTATE, CABINET WAY, LONDON, E4 8QF, UNITED KINGDOM

View Document

20/07/1620 July 2016 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