Advanced company searchLink opens in new window

MM WEALTH LTD

Company number 01454074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 05/11/2018
29 Jun 2016 AA Full accounts made up to 31 January 2016
06 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 102,760
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2018
02 Jun 2015 AA Full accounts made up to 31 January 2015
09 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 102,760
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2018
20 Jun 2014 AA Full accounts made up to 31 January 2014
31 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 102,760
  • ANNOTATION Clarification a second filed AR01 was registered on 05/11/2018
03 Sep 2013 TM01 Termination of appointment of Stephen Clifton as a director
13 Jun 2013 AA Full accounts made up to 31 January 2013
21 Dec 2012 TM01 Termination of appointment of Stephen Clifton as a director
19 Dec 2012 AP01 Appointment of Mr Rajwinder Singh Basra as a director
11 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 January 2012
08 Jun 2012 AP01 Appointment of Mr Adrian Richard Brown as a director
09 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Mark Hassall as a director
10 May 2011 SH02 Statement of capital on 27 April 2011
  • GBP 182,616.00
18 Apr 2011 AP03 Appointment of David Anthony Jones as a secretary
11 Apr 2011 AA Full accounts made up to 31 January 2011
02 Feb 2011 TM02 Termination of appointment of Mark Hassall as a secretary
25 Jan 2011 CERTNM Company name changed money matters (cambridge) LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
25 Jan 2011 CONNOT Change of name notice
10 Jan 2011 CH01 Director's details changed for Mr Adrian Francis John Atkinson on 18 December 2010
25 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mr Adrian Francis John Atkinson on 5 July 2010