MMT UK (PTY) LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Notification of Sugeshni Subroyen as a person with significant control on 2025-03-03

View Document

21/01/2521 January 2025 Appointment of Ms Samantha Janet Barrett as a director on 2025-01-21

View Document

05/11/245 November 2024 Certificate of change of name

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

06/03/246 March 2024 Cessation of Andre Douglas Pearce as a person with significant control on 2024-01-31

View Document

06/03/246 March 2024 Notification of Trevor Bruce Cabot Ahier as a person with significant control on 2024-01-31

View Document

06/03/246 March 2024 Notification of Lee Harvey as a person with significant control on 2024-01-31

View Document

06/03/246 March 2024 Notification of Carel Aaron Du Toit as a person with significant control on 2024-01-31

View Document

06/03/246 March 2024 Notification of Jacqueline Renee Ahier as a person with significant control on 2024-01-31

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/02/2425 February 2024 Second filing of Confirmation Statement dated 2023-05-26

View Document

19/02/2419 February 2024 Change of share class name or designation

View Document

16/02/2416 February 2024 Sub-division of shares on 2022-05-28

View Document

16/01/2416 January 2024 Termination of appointment of Andre Douglas Pearce as a director on 2024-01-16

View Document

11/01/2411 January 2024 Director's details changed for Mr Carel AƤron Du Toit on 2024-01-09

View Document

11/01/2411 January 2024 Director's details changed for Mr Wilhelm Van Rensburg on 2024-01-09

View Document

10/01/2410 January 2024 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

10/01/2410 January 2024 Director's details changed for Ms Yvonne Maria Dias on 2024-01-09

View Document

10/01/2410 January 2024 Director's details changed for Mr Trevor Bruce Cabot Ahier on 2024-01-09

View Document

10/01/2410 January 2024 Registered office address changed from 15 Strutt Close Birmingham West Midlands B15 3PW England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2024-01-10

View Document

21/12/2321 December 2023 Termination of appointment of Christopher James Pearce as a director on 2023-12-21

View Document

09/11/239 November 2023 Termination of appointment of Nicole Isherwood as a director on 2023-10-31

View Document

27/07/2327 July 2023 Registered office address changed from 38-42 Newport Street Swindon SN1 3DR England to 15 Strutt Close Birmingham West Midlands B15 3PW on 2023-07-27

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-26 with updates

View Document

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

View Accounts


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