Advanced company searchLink opens in new window

MMC HOLDINGS (UK) LIMITED

Company number 09831612

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)
17 Nov 2021 SH06 Cancellation of shares. Statement of capital on 8 November 2021
  • USD 6,662,661
29 Oct 2021 CH01 Director's details changed for Ms Sarah Saxby on 1 September 2021
07 Aug 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 AP01 Appointment of Ms Sarah Saxby as a director on 22 July 2021
23 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • USD 6,668,661
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • USD 6,667,661
14 Oct 2020 AA Full accounts made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with updates
22 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661.00
22 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661.00
22 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661.00
11 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661
11 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661.00
11 Feb 2020 AD02 Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
06 Feb 2020 AP04 Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2020
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2020 and again on 22/06/2020
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2020 and again on 22/06/2020
18 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • USD 6,664,661
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2020
01 Oct 2019 AA Full accounts made up to 31 December 2018
06 Sep 2019 TM02 Termination of appointment of Wendy Patricia Marsh as a secretary on 31 July 2019
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • USD 6,663,661
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
21 Aug 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 AP01 Appointment of Mr Justin Bruce Broad as a director on 3 August 2018