Advanced company searchLink opens in new window

MMT CENTRE INVESTMENT LIMITED

Company number 07882791

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)
04 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
04 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
04 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
06 Dec 2023 TM01 Termination of appointment of Keith John Barber as a director on 20 November 2023
22 Nov 2023 TM01 Termination of appointment of Michael Richard Brittain as a director on 13 November 2023
22 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Nov 2023 AP01 Appointment of Mr Christopher James Payne as a director on 13 November 2023
21 Nov 2023 AP01 Appointment of Mr Stephen Smith as a director on 13 November 2023
29 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Mar 2023 AA Full accounts made up to 31 December 2021
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 PSC02 Notification of Markerstudy Property Holdings Limited as a person with significant control on 15 July 2021
19 Jul 2021 PSC07 Cessation of Markerstudy Holdings Limited as a person with significant control on 15 July 2021
19 Jul 2021 PSC07 Cessation of Brightside Group Limited as a person with significant control on 15 July 2021
25 Jun 2021 AP03 Appointment of Mr Christopher James Payne as a secretary on 25 June 2021
25 Jun 2021 TM02 Termination of appointment of Susan Tippetts as a secretary on 25 June 2021
30 Apr 2021 MR04 Satisfaction of charge 078827910007 in full
30 Apr 2021 MR04 Satisfaction of charge 078827910008 in full
23 Apr 2021 TM01 Termination of appointment of a director
22 Apr 2021 AD01 Registered office address changed from Markerstudy House Westerham Road Sevenoaks TN13 2QB England to Markerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2OB on 22 April 2021