Advanced company searchLink opens in new window

MMA DESIGN LIMITED

Company number 04191706

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)
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2022 DS01 Application to strike the company off the register
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 CS01 Confirmation statement made on 7 August 2020 with updates
25 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 7 August 2019 with updates
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
10 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
08 Apr 2013 AD01 Registered office address changed from 70 Friar Gate Derby Derbyshire DE1 1FP on 8 April 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011