Advanced company searchLink opens in new window

MMAD LIMITED

Company number 03440496

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)
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
13 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
18 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
18 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
18 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1,000
21 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
15 Oct 2014 TM01 Termination of appointment of Robert William Duffield as a director on 30 September 2014
26 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
26 Sep 2014 CH01 Director's details changed for Mr Nigel Anthony Nicholson on 22 September 2014
26 Sep 2014 CH01 Director's details changed for Mr Robert William Duffield on 22 September 2014
03 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 500
21 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
18 Mar 2013 AD01 Registered office address changed from Suite 21 3 Ludgate Square London EC4M 7AS on 18 March 2013
16 Mar 2013 TM02 Termination of appointment of Hampton Secretaries as a secretary
02 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
17 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
11 Jan 2011 AA Total exemption full accounts made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders