MMI ANALYTICS LTD

Company Documents

DateDescription
12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Notice of move from Administration to Dissolution

View Document

18/07/2418 July 2024 Administrator's progress report

View Document

10/02/2410 February 2024 Statement of affairs with form AM02SOA

View Document

10/02/2410 February 2024 Statement of affairs with form AM02SOA

View Document

07/02/247 February 2024 Result of meeting of creditors

View Document

15/01/2415 January 2024 Statement of administrator's proposal

View Document

09/01/249 January 2024 Registered office address changed from Uk House 82-84 Heath Road Twickenham Middlesex TW1 4BW to 82 st. John Street London EC1M 4JN on 2024-01-09

View Document

08/01/248 January 2024 Appointment of an administrator

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/11/2220 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/212 March 2021 COMPANY NAME CHANGED MY MARKET INSIGHT LIMITED CERTIFICATE ISSUED ON 02/03/21

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Accounts

25/12/1625 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Accounts

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054678840001

View Document

09/09/159 September 2015 SECRETARY APPOINTED JACQUELINE RAMSEYER

View Document

21/08/1521 August 2015 SECRETARY APPOINTED MRS JACQUELINE RAMSEYER

View Document

14/08/1514 August 2015 COMPANY NAME CHANGED MYMARKETMONITOR.COM LIMITED CERTIFICATE ISSUED ON 14/08/15

View Document

14/08/1514 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL RAMSEYER

View Document

12/08/1512 August 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED CHRISTIAN ECKLEY

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEYER

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRANT

View Document

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

View Accounts

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054678840001

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRANT / 31/05/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS RAMSEYER / 31/05/2014

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS RAMSEYER / 31/05/2014

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED LEONORA ROSAMUND ECKLEY

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN SMITH

View Document

25/07/1325 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Accounts

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES YEOMAN

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 CORPORATE DIRECTOR APPOINTED MICHAEL JAMES YEOMAN

View Document

23/06/1123 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRANT / 31/05/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS RAMSEYER / 31/05/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MALCOLM SMITH / 31/05/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS RAMSEYER / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRANT / 01/10/2009

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL THOMAS RAMSEYER / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MALCOLM SMITH / 01/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RAMSEYER / 31/05/2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS; AMEND

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

27/06/0727 June 2007 SHARES ISSUED 17/04/07

View Document

27/06/0727 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0727 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: NO 1 MARYLEBONE HIGH STREET LONDON W1U 4NB

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/06/051 June 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