- Company Overview for MMA ARCHITECTURAL SYSTEMS LIMITED (06342130)
- Filing history for MMA ARCHITECTURAL SYSTEMS LIMITED (06342130)
- People for MMA ARCHITECTURAL SYSTEMS LIMITED (06342130)
- Charges for MMA ARCHITECTURAL SYSTEMS LIMITED (06342130)
- More for MMA ARCHITECTURAL SYSTEMS LIMITED (06342130)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Apr 2021 | MR04 | Satisfaction of charge 2 in full | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
21 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
21 Dec 2018 | CH01 | Director's details changed for Dr Nicola Michelle Errington on 21 December 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mr Justin Mark Errington on 21 December 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from Unit 35C First Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BS England to 35C Fourth Avenue Midsomer Norton Radstock Somerset BA3 4XE on 20 December 2018 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
04 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
09 Nov 2016 | AD01 | Registered office address changed from Broadway House Second Avenue Westfield Trading Estate Radstock Somerset BA3 4BH to Unit 35C First Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BS on 9 November 2016 | |
08 Nov 2016 | SH08 | Change of share class name or designation |