Advanced company searchLink opens in new window

MNMG LIMITED

Company number 08462650

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)
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
18 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
07 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
23 Oct 2014 CH01 Director's details changed for Mrs Suzanna Jane Elliott on 20 October 2014
22 Oct 2014 CH01 Director's details changed for Mr Charles Geoffrey Elliott on 20 October 2014
06 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 30 November 2014
01 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Aug 2014 AD01 Registered office address changed from 20-25 Market Square Bromley Kent BR1 1NA to Clarke Wilmott 19 Spring Gardens Manchester M2 1FB on 11 August 2014
20 May 2014 CERTNM Company name changed moneynet LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
20 May 2014 CONNOT Change of name notice
24 Apr 2014 SH02 Sub-division of shares on 14 April 2014
24 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
16 Apr 2013 CERTNM Company name changed cgmm LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
12 Apr 2013 AD01 Registered office address changed from 5Th Floor Manchester House 84-86 Princess Street Manchester M1 7ED United Kingdom on 12 April 2013
10 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-05
10 Apr 2013 CONNOT Change of name notice
26 Mar 2013 NEWINC Incorporation