MLML LTD

Company Documents

DateDescription
25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-01-31

View Document

16/05/2216 May 2022 Registered office address changed from 10 Gisborne Road Cambridge CB1 3RZ England to 309 Winston House 2 Dollis Park London N3 1HF on 2022-05-16

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-01-28 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/03/2014 March 2020 REGISTERED OFFICE CHANGED ON 14/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/02/2023 February 2020 DIRECTOR APPOINTED MR MICHAEL DI LORENZO

View Document

23/02/2023 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DI LORENZO

View Document

29/01/2029 January 2020 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