MMEVOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Registered office address changed from 9 Windermere Drive 9 Windermere Drive Higham Ferrers Rushden Northamptonshire NN10 8NN England to 1 May Close Rushden NN10 0GF on 2024-01-23

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/06/1824 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTIAN ADAMS / 24/06/2018

View Document

24/06/1824 June 2018 DIRECTOR APPOINTED MISS ANNITA JANE PRESTON

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTIAN ADAMS / 09/04/2018

View Document

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

08/06/178 June 2017 COMPANY NAME CHANGED MM DNA LTD CERTIFICATE ISSUED ON 08/06/17

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 35 LIME GROVE RUSHDEN NN10 6ES ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/09/168 September 2016 COMPANY NAME CHANGED POSITIVE ATTITUDE TRAINING LTD CERTIFICATE ISSUED ON 08/09/16

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 70 WEST COTTON CLOSE WEST COTTON NORTHAMPTON NN4 8BY ENGLAND

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1529 April 2015 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