MMXV VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/03/2518 March 2025 Change of details for Mrs Helen Rose Bunn as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from 7 Oaktree Grove Hartburn Stockton-on-Tees TS18 5NG England to Mmxv Ventures Limited Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-03-18

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Registration of charge 111993110002, created on 2024-06-20

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

12/06/2312 June 2023 Notification of Helen Rose Bunn as a person with significant control on 2023-02-28

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 28/02/20 UNAUDITED ABRIDGED

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM APARTMENT 20286 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN UNITED KINGDOM

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111993110001

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1812 February 2018 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