- Company Overview for M&M COMPANIES LIMITED (08444700)
- Filing history for M&M COMPANIES LIMITED (08444700)
- People for M&M COMPANIES LIMITED (08444700)
- More for M&M COMPANIES LIMITED (08444700)
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) |
---|---|---|---|
28 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
10 Dec 2018 | AD01 | Registered office address changed from 11 Dock Road Tilbury RM18 7BZ England to 39 Kendal Purfleet RM19 1LJ on 10 December 2018 | |
28 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
26 Aug 2017 | AD01 | Registered office address changed from 25 Queensgate Centre Orsett Road Grays Essex RM17 5DF to 11 Dock Road Tilbury RM18 7BZ on 26 August 2017 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
29 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 May 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
07 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Aug 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 August 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
29 May 2014 | AD01 | Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on 29 May 2014 | |
14 Oct 2013 | AP03 | Appointment of Mihaela Maria Spanulete as a secretary | |
14 Oct 2013 | AD01 | Registered office address changed from 25 Queensgate Centre Grays Essex RM17 5DF England on 14 October 2013 | |
14 Mar 2013 | NEWINC |
Incorporation
|