Advanced company searchLink opens in new window

MMASS LIMITED

Company number 02206536

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
20 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 AD01 Registered office address changed from 17 Market Place Devizes Wiltshire SN10 1BA to Orbis Energy Wilde Street Lowestoft Suffolk NR32 1XH on 15 September 2022
27 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
25 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 TM01 Termination of appointment of Victor Russell Gibson as a director on 1 September 2021
27 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
27 Aug 2021 PSC02 Notification of Kaizah Limited as a person with significant control on 1 August 2021
27 Aug 2021 AP01 Appointment of Mr Wayne Ian Henderson as a director on 1 August 2021
26 Aug 2021 PSC07 Cessation of Karen Ann Mcdougall as a person with significant control on 1 August 2021
24 Aug 2021 TM01 Termination of appointment of Karen Ann Mcdougall as a director on 1 August 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2021 PSC07 Cessation of Ian Robert Lyle Mcdougal as a person with significant control on 25 December 2018
15 Mar 2021 PSC01 Notification of Karen Ann Mcdougall as a person with significant control on 25 December 2018
28 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
11 Jul 2019 TM02 Termination of appointment of Laurie & Co Solicitors Llp as a secretary on 31 March 2019
30 Apr 2019 TM01 Termination of appointment of Ian Robert Lyle Mcdougal as a director on 25 December 2018
29 Apr 2019 AP01 Appointment of Mrs Karen Ann Mcdougall as a director on 25 January 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates