Advanced company searchLink opens in new window

MM (SW) HOLDINGS LIMITED

Company number 09852821

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)
10 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
31 May 2019 MR01 Registration of charge 098528210002, created on 22 May 2019
12 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
11 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
05 Jun 2017 AA Full accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
09 Nov 2016 AP01 Appointment of Mr Nicholas Hinallas as a director on 6 January 2016
18 Aug 2016 AP03 Appointment of Mr Brian Lister as a secretary on 18 August 2016
18 Aug 2016 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 18 August 2016
07 Mar 2016 MR01 Registration of charge 098528210001, created on 1 March 2016
01 Mar 2016 AD01 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 16 Lower Road Churchfields Salisbury Wiltshire SP2 7QD on 1 March 2016
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 100
07 Jan 2016 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Dentons Directors Limited as a director on 6 January 2016
07 Jan 2016 TM01 Termination of appointment of Peter Charles Cox as a director on 6 January 2016
07 Jan 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
07 Jan 2016 AP01 Appointment of Mr John Christopher Walsh as a director on 6 January 2016
07 Jan 2016 AP01 Appointment of Mr Richard Luis Neulaender as a director on 6 January 2016
06 Jan 2016 CERTNM Company name changed snrdco 3219 LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
02 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-02
  • GBP 1