Advanced company searchLink opens in new window

NMMC HOLDINGS LIMITED

Company number 07072569

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)
22 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with updates
02 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
24 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
10 Nov 2023 CH01 Director's details changed for Mr Christopher John Liebe Moore on 10 November 2023
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
26 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
25 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
12 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
31 Jul 2014 AD01 Registered office address changed from The Clock House High Street Wadhurst East Sussex TN5 6AA to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 31 July 2014
03 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100