MMG SUPPORT. LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

13/12/2413 December 2024 Change of details for Mr Michael Prestidge as a person with significant control on 2024-12-09

View Document

13/12/2413 December 2024 Director's details changed for Mrs Marion Gabriele Prestidge on 2024-12-09

View Document

13/12/2413 December 2024 Change of details for Mrs Marion Gabriele Prestidge as a person with significant control on 2024-12-09

View Document

12/12/2412 December 2024 Change of details for Mr Michael Prestidge as a person with significant control on 2024-12-09

View Document

12/12/2412 December 2024 Registered office address changed from 102 Broad Oak Way Broad Oak Way Stevenage Hertfordshire SG2 8RA to 119 Brindley Street Stourport-on-Severn Worcestershire DY13 8JW on 2024-12-12

View Document

12/12/2412 December 2024 Change of details for Mrs Marion Gabriele Prestidge as a person with significant control on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Mr Michael Prestidge on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Mr Michael Prestidge on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Mrs Marion Gabriele Prestidge on 2024-12-09

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/12/2015 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

03/10/183 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WHITEHOUSE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE / 21/10/2016

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR GARY LEE

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRESTIDGE / 16/08/2016

View Document

28/07/1628 July 2016 ADOPT ARTICLES 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM C/O LAWRENCE YOUNG LTD HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PRESTIDGE / 01/02/2014

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION GABRIELE PRESTIDGE / 01/02/2014

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/02/144 February 2014 COMPANY NAME CHANGED MONDAY MORNING GRIN LTD CERTIFICATE ISSUED ON 04/02/14

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR MICHAEL PRESTIDGE

View Document

23/07/1323 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 102 BROAD OAK WAY STEVENAGE HERTFORDSHIRE SG2 8RA ENGLAND

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED THE MONDAY MORNING GRIN UN LTD CERTIFICATE ISSUED ON 15/04/13

View Document

05/04/135 April 2013 COMPANY NAME CHANGED SMHEARTUN LTD CERTIFICATE ISSUED ON 05/04/13

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARION GABRIELE WILLOUGHBY / 05/07/2012

View Document

05/07/125 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/06/1110 June 2011 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