MM CONSULTING (LONDON) LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

23/04/2523 April 2025 Registered office address changed from 72 Steppingley Road Flitwick MK45 1AP England to 6 Katherines Court Ampthill Bedfordshire MK45 2LT on 2025-04-23

View Document

30/01/2530 January 2025 Director's details changed for Mr Rob David Conacher on 2025-01-30

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-05-31

View Document

30/09/2430 September 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 72 Steppingley Road Flitwick MK45 1AP on 2024-09-30

View Document

30/09/2430 September 2024 Change of details for Mr Robert David Conacher as a person with significant control on 2024-09-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/10/199 October 2019 25/07/19 STATEMENT OF CAPITAL GBP 100

View Document

09/10/199 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

23/02/1923 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB DAVID CONACHER / 03/07/2018

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MRS TIINA CONACHER

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM THE WHITE HART AMPTHILL ROAD MAULDEN MK45 2DH

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 14 BELL LANE TWICKENHAM TW1 3NU

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/05/1323 May 2013 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