Advanced company searchLink opens in new window

M M TRUST SERVICES LIMITED

Company number 04759937

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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