Advanced company searchLink opens in new window

M&M COMPANIES LIMITED

Company number 08444700

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)
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
  • GBP 100
07 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)