Advanced company searchLink opens in new window

MCMM SERVICES LIMITED

Company number 11347743

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)
03 Jan 2024 CAP-SS Solvency Statement dated 03/01/24
07 Oct 2023 SH08 Change of share class name or designation
05 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
11 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 SH19 Statement of capital on 9 August 2022
  • GBP 1,001
15 Jul 2022 SH20 Statement by Directors
15 Jul 2022 CAP-SS Solvency Statement dated 11/07/22
15 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 11/07/2022
17 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
07 Mar 2022 AD01 Registered office address changed from Hawthorn House Ransom Wood Business Park, Southwell Road West Rainworth Mansfield NG21 0HJ United Kingdom to 70-72 Nottingham Road Mansfield NG18 1BN on 7 March 2022
24 Sep 2021 AA Accounts for a small company made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with updates
28 Apr 2021 PSC01 Notification of Leslie Marshall as a person with significant control on 16 April 2021
28 Apr 2021 PSC07 Cessation of Limehouse Agencies Limited as a person with significant control on 16 April 2021
22 Apr 2021 TM01 Termination of appointment of Neil Martin Clayton as a director on 15 April 2021
22 Apr 2021 TM01 Termination of appointment of Katherine Anne Cross as a director on 15 April 2021
19 Mar 2021 AA Full accounts made up to 31 December 2019
08 Mar 2021 TM01 Termination of appointment of Kevin Stuart Stratton as a director on 1 March 2021
04 Jan 2021 TM02 Termination of appointment of Madeleine Cordes as a secretary on 14 December 2020
08 Dec 2020 PSC05 Change of details for Limehouse Agencies Limited as a person with significant control on 19 November 2020
19 Nov 2020 AD01 Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to Hawthorn House Ransom Wood Business Park, Southwell Road West Rainworth Mansfield NG21 0HJ on 19 November 2020
07 Jul 2020 AP01 Appointment of Katherine Anne Cross as a director on 30 June 2020
07 Jul 2020 AP01 Appointment of Mr Neil Martin Clayton as a director on 30 June 2020