MMT UK (PTY) LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-26 with updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/03/255 March 2025 | Notification of Sugeshni Subroyen as a person with significant control on 2025-03-03 |
21/01/2521 January 2025 | Appointment of Ms Samantha Janet Barrett as a director on 2025-01-21 |
05/11/245 November 2024 | Certificate of change of name |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-26 with updates |
06/03/246 March 2024 | Cessation of Andre Douglas Pearce as a person with significant control on 2024-01-31 |
06/03/246 March 2024 | Notification of Trevor Bruce Cabot Ahier as a person with significant control on 2024-01-31 |
06/03/246 March 2024 | Notification of Lee Harvey as a person with significant control on 2024-01-31 |
06/03/246 March 2024 | Notification of Carel Aaron Du Toit as a person with significant control on 2024-01-31 |
06/03/246 March 2024 | Notification of Jacqueline Renee Ahier as a person with significant control on 2024-01-31 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
25/02/2425 February 2024 | Second filing of Confirmation Statement dated 2023-05-26 |
19/02/2419 February 2024 | Change of share class name or designation |
16/02/2416 February 2024 | Sub-division of shares on 2022-05-28 |
16/01/2416 January 2024 | Termination of appointment of Andre Douglas Pearce as a director on 2024-01-16 |
11/01/2411 January 2024 | Director's details changed for Mr Carel AƤron Du Toit on 2024-01-09 |
11/01/2411 January 2024 | Director's details changed for Mr Wilhelm Van Rensburg on 2024-01-09 |
10/01/2410 January 2024 | Previous accounting period extended from 2023-05-31 to 2023-06-30 |
10/01/2410 January 2024 | Director's details changed for Ms Yvonne Maria Dias on 2024-01-09 |
10/01/2410 January 2024 | Director's details changed for Mr Trevor Bruce Cabot Ahier on 2024-01-09 |
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 |
21/12/2321 December 2023 | Termination of appointment of Christopher James Pearce as a director on 2023-12-21 |
09/11/239 November 2023 | Termination of appointment of Nicole Isherwood as a director on 2023-10-31 |
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 |
25/07/2325 July 2023 | Confirmation statement made on 2023-05-26 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
More Company Information
Recently Viewed
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