MMR SEARCHES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

13/11/2413 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Registered office address changed from 9 Bittern Avenue Portishead Bristol BS20 7NT England to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2024-11-07

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/10/247 October 2024 Termination of appointment of Joseph Rapoport as a director on 2024-10-07

View Document

30/07/2430 July 2024 Registered office address changed from Officers Quarters 12 Crownhill Fort Road Plymouth PL6 5BX England to 9 Bittern Avenue Portishead Bristol BS20 7NT on 2024-07-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Notification of Joseph Rapoport as a person with significant control on 2021-12-31

View Document

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

View Accounts

07/02/227 February 2022 Sub-division of shares on 2021-11-01

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

21/12/2121 December 2021 Particulars of variation of rights attached to shares

View Document

21/12/2121 December 2021 Change of share class name or designation

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 4TH FLOOR, SALT QUAY HOUSE 6 NORTH EAST QUAY SUTTON HARBOUR PLYMOUTH PL4 0HP ENGLAND

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM UNIT 13 14 KING SQUARE BRISTOL BS2 8JH UNITED KINGDOM

View Document

20/02/1920 February 2019 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