Advanced company searchLink opens in new window

MMC INTERNATIONAL LIMITED

Company number 03699550

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)
14 Oct 2020 AA Full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
11 Feb 2020 AD02 Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW
10 Feb 2020 AD02 Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 55,451,275
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 55,451,275
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 55,451,275
03 Oct 2019 AA Full accounts made up to 31 December 2018
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 55,450,275
07 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
27 Dec 2018 TM01 Termination of appointment of Martine Anne Ferland as a director on 27 December 2018
22 Aug 2018 AP01 Appointment of Mr Justin Bruce Broad as a director on 3 August 2018
22 Aug 2018 AP01 Appointment of Mr Christopher John Lay as a director on 3 August 2018
20 Aug 2018 TM01 Termination of appointment of Jean-Paul D'offay as a director on 3 August 2018
20 Aug 2018 AP01 Appointment of Mr Jean-Paul D'offay as a director on 3 August 2018
20 Aug 2018 TM01 Termination of appointment of Paul Francis Clayden as a director on 3 August 2018
20 Aug 2018 AA Full accounts made up to 31 December 2017
08 May 2018 TM01 Termination of appointment of Mark Anthony Weil as a director on 4 May 2018
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 55,449,275
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 55,449,025
29 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 55,448,775
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 55,448,525
24 Jul 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates