- Company Overview for MMAS LIMITED (04763061)
- Filing history for MMAS LIMITED (04763061)
- People for MMAS LIMITED (04763061)
- Charges for MMAS LIMITED (04763061)
- More for MMAS LIMITED (04763061)
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) |
---|---|---|---|
10 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
13 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 22 May 2003
|
|
01 Jun 2022 | AD02 | Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ | |
01 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
25 May 2022 | AD01 | Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshiare WD6 4PJ United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 25 May 2022 | |
06 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Apr 2022 | PSC04 | Change of details for Mrs Gillian May as a person with significant control on 21 April 2022 | |
10 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshiare WD6 4PJ on 25 January 2021 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 May 2019 | |
28 May 2019 | AD02 | Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG England to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG | |
28 May 2019 | AD02 | Register inspection address has been changed from 397 Hendon Way London NW4 3LH United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Herts WD6 3FG | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
24 May 2019 | PSC04 | Change of details for Mr Martin Irvin May as a person with significant control on 1 May 2019 | |
24 May 2019 | PSC04 | Change of details for Mrs Gillian May as a person with significant control on 1 May 2019 | |
24 May 2019 | AD04 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG | |
22 May 2019 | PSC04 | Change of details for Mrs Gillian May as a person with significant control on 6 April 2016 | |
22 May 2019 | PSC04 | Change of details for Mr Martin Irvin May as a person with significant control on 6 April 2016 |