MMI ANALYTICS LTD
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Final Gazette dissolved following liquidation |
12/03/2512 March 2025 | Final Gazette dissolved following liquidation |
12/12/2412 December 2024 | Notice of move from Administration to Dissolution |
18/07/2418 July 2024 | Administrator's progress report |
10/02/2410 February 2024 | Statement of affairs with form AM02SOA |
10/02/2410 February 2024 | Statement of affairs with form AM02SOA |
07/02/247 February 2024 | Result of meeting of creditors |
15/01/2415 January 2024 | Statement of administrator's proposal |
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 |
08/01/248 January 2024 | Appointment of an administrator |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-24 with no updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/11/2220 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | COMPANY NAME CHANGED MY MARKET INSIGHT LIMITED CERTIFICATE ISSUED ON 02/03/21 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/07/1712 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/12/1625 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
13/06/1613 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/09/1515 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054678840001 |
09/09/159 September 2015 | SECRETARY APPOINTED JACQUELINE RAMSEYER |
21/08/1521 August 2015 | SECRETARY APPOINTED MRS JACQUELINE RAMSEYER |
14/08/1514 August 2015 | COMPANY NAME CHANGED MYMARKETMONITOR.COM LIMITED CERTIFICATE ISSUED ON 14/08/15 |
14/08/1514 August 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RAMSEYER |
12/08/1512 August 2015 | CURRSHO FROM 30/06/2016 TO 31/03/2016 |
12/08/1512 August 2015 | DIRECTOR APPOINTED CHRISTIAN ECKLEY |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEYER |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRANT |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
14/11/1414 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054678840001 |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRANT / 31/05/2014 |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS RAMSEYER / 31/05/2014 |
05/06/145 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
05/06/145 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS RAMSEYER / 31/05/2014 |
15/04/1415 April 2014 | DIRECTOR APPOINTED LEONORA ROSAMUND ECKLEY |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/11/1328 November 2013 | APPOINTMENT TERMINATED, DIRECTOR SEAN SMITH |
25/07/1325 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/12/126 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES YEOMAN |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | CORPORATE DIRECTOR APPOINTED MICHAEL JAMES YEOMAN |
23/06/1123 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRANT / 31/05/2011 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS RAMSEYER / 31/05/2011 |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MALCOLM SMITH / 31/05/2011 |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS RAMSEYER / 01/10/2009 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRANT / 01/10/2009 |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL THOMAS RAMSEYER / 01/10/2009 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MALCOLM SMITH / 01/10/2009 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RAMSEYER / 31/05/2008 |
30/12/0830 December 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS; AMEND |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE |
27/06/0727 June 2007 | SHARES ISSUED 17/04/07 |
27/06/0727 June 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
27/06/0727 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/06/0727 June 2007 | VARYING SHARE RIGHTS AND NAMES |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/02/0718 February 2007 | NEW DIRECTOR APPOINTED |
05/01/075 January 2007 | DIRECTOR RESIGNED |
08/12/068 December 2006 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: NO 1 MARYLEBONE HIGH STREET LONDON W1U 4NB |
04/08/064 August 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | DIRECTOR RESIGNED |
01/09/051 September 2005 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 31 CORSHAM STREET LONDON N1 6DR |
01/09/051 September 2005 | NEW DIRECTOR APPOINTED |
01/09/051 September 2005 | DIRECTOR RESIGNED |
01/09/051 September 2005 | SECRETARY RESIGNED |
01/06/051 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MMI ANALYTICS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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