Advanced company searchLink opens in new window

MMAS LIMITED

Company number 04763061

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)
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
  • GBP 100
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