- Company Overview for MMASS LIMITED (02206536)
- Filing history for MMASS LIMITED (02206536)
- People for MMASS LIMITED (02206536)
- More for MMASS LIMITED (02206536)
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 |