- Company Overview for M M TRUST SERVICES LIMITED (04759937)
- Filing history for M M TRUST SERVICES LIMITED (04759937)
- People for M M TRUST SERVICES LIMITED (04759937)
- More for M M TRUST SERVICES LIMITED (04759937)
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) |
---|---|---|---|
19 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jun 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from C/O Complete Audit & Accounting Solutions Limited Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 8 September 2014 | |
20 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Aug 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
28 Jun 2013 | AD01 | Registered office address changed from C/O C/O Laytons Solicitors Llp 2 More London Riverside London SE1 2AP United Kingdom on 28 June 2013 | |
28 Jun 2013 | TM01 | Termination of appointment of Julian Korn as a director | |
28 Jun 2013 | AP01 | Appointment of Ms Elena Kadhim as a director | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
06 Jul 2012 | CH01 | Director's details changed for Mr Julian Simmons Korn on 12 May 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS United Kingdom on 18 June 2012 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from 100 Fetter Lane London EC4A 1BN on 25 October 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Croft Nominees Limited as a director | |
24 Oct 2011 | TM02 | Termination of appointment of Beach Secretaries Limited as a secretary | |
28 Jul 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders |