MMXV SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Compulsory strike-off action has been discontinued |
| 29/07/2529 July 2025 | Compulsory strike-off action has been discontinued |
| 28/07/2528 July 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 19/03/2519 March 2025 | Change of details for Mrs Helen Bunn as a person with significant control on 2025-03-18 |
| 18/03/2518 March 2025 | Director's details changed for Mr Christopher Bunn on 2025-03-18 |
| 18/03/2518 March 2025 | Registered office address changed from 7 Oaktree Grove Stockton-on-Tees TS18 5NG England to Mmxv Solutions Limited Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-03-18 |
| 18/03/2518 March 2025 | Change of details for Mr Christopher Nigel Bunn as a person with significant control on 2025-03-18 |
| 31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 12/06/2312 June 2023 | Notification of Christopher Nigel Bunn as a person with significant control on 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 22/10/1822 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 HAVELOCK STREET THORNABY STOCKTON-ON-TEES TS17 6HN ENGLAND |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/03/1726 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
| 14/06/1614 June 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 14/06/1614 June 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
| 10/05/1610 May 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/02/1511 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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