MMT CONSULT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 20 Whitby Drive Northwich CW8 4ZL on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2024-11-08 with updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Accounts

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

03/02/243 February 2024 Compulsory strike-off action has been discontinued

View Document

02/02/242 February 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-08 with updates

View Document

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

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

06/07/206 July 2020 PREVSHO FROM 31/12/2020 TO 30/04/2020

View Document

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

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CHERYL LOUISE HUGHES / 20/04/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WILLIAM HUGHES / 20/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR TERRY WILLIAM HUGHES / 20/04/2020

View Document

30/03/2030 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/02/1915 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM ASCENDIS SECOND FLOOR, 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

09/02/179 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 683-693 C/O ASCENDIS SECOND FLOOR, 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE ENGLAND

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 69 LYDYETT LANE BARNTON NORTHWICH CHESHIRE CW8 4JS ENGLAND

View Document

22/12/1422 December 2014 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