MMC2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-19 with updates |
| 05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/12/244 December 2024 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04 |
| 26/06/2426 June 2024 | Satisfaction of charge 056803600005 in full |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-01-19 with updates |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-01-19 with updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-19 with updates |
| 06/01/226 January 2022 | Registration of charge 056803600005, created on 2021-12-22 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | DIRECTOR APPOINTED MRS SARAH KAY KUDIRKA |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
| 13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KUDIRKA |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
| 15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH KUDIRKA |
| 08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/05/174 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 04/05/174 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 04/05/174 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 04/05/174 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/01/1627 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/02/1526 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY KUDIRKA / 19/01/2015 |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/01/1420 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/06/1312 June 2013 | 03/12/12 STATEMENT OF CAPITAL GBP 10 |
| 16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY KUDIRKA / 01/01/2013 |
| 16/04/1316 April 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 03/04/123 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 03/04/123 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/04/123 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 07/03/127 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/04/1112 April 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/06/1011 June 2010 | APPOINTMENT TERMINATED, SECRETARY EDWARD WELTI |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY KUDIRKA / 19/01/2010 |
| 01/03/101 March 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
| 04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
| 24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/02/085 February 2008 | RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS |
| 26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/07/0730 July 2007 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: KEY HOUSE 342 HOE STREET WALTHAMSTOW LONDON E17 9PX |
| 17/02/0717 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
| 23/01/0723 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 22/02/0622 February 2006 | NEW SECRETARY APPOINTED |
| 22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA |
| 22/02/0622 February 2006 | SECRETARY RESIGNED |
| 22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 15 BACK LANE STOCK INGATESTONE ESSEX CM4 9DF |
| 22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 15 BACK LANE STOCK INGATESTONE ESSEX CM4 9DF |
| 22/02/0622 February 2006 | NEW DIRECTOR APPOINTED |
| 22/02/0622 February 2006 | DIRECTOR RESIGNED |
| 19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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