MMC ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Confirmation statement made on 2024-10-02 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 COMPANY NAME CHANGED REWARD PROPERTIES LTD CERTIFICATE ISSUED ON 11/08/20

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN MCKEOWN

View Document

29/07/2029 July 2020 CURREXT FROM 31/10/2020 TO 30/04/2021

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM ABBEY HOUSE 12 ABBEY STREET OMAGH BT78 1BZ UNITED KINGDOM

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MRS MICHELLE CUMMINGS

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE CUMMINGS

View Document

29/07/2029 July 2020 CESSATION OF JULIAN MARTIN MCKEOWN AS A PSC

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

03/10/183 October 2018 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