MMC LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Registered office address changed from 64 Bankside Road Manchester M20 5GD England to Turing House 5 Archway Manchester M15 5RL on 2025-01-16

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR FIRAS AL- KHAFFAF

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR FIRAS AL- KHAFFAF

View Document

13/04/1513 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/12/1421 December 2014 REGISTERED OFFICE CHANGED ON 21/12/2014 FROM MINSHULL HOUSE 47-79 CHORLTON STREET MANCHESTER M1 3FY

View Document

05/04/145 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 18/09/12 STATEMENT OF CAPITAL GBP 200

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR FIRAS AL- KHAFFAF

View Document

11/07/1311 July 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNSTEN

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL MORAN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MORAN / 14/06/2011

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ARNSTEN / 21/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN FAROOQ / 21/03/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MR MICHAEL NORMAN QWYNNE EVANS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT ARNSTEN

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR MICHAEL TIMOTHY MORAN

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1DE

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 COMPANY NAME CHANGED FIND THE GAP LIMITED CERTIFICATE ISSUED ON 08/03/07

View Document

20/01/0720 January 2007 SECRETARY RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 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