Advanced company searchLink opens in new window

M&M DESIGN CONSULTANCY LTD

Company number 11766150

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2023 TM01 Termination of appointment of Karl Jones as a director on 17 February 2023
17 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
27 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 July 2022
25 Oct 2022 CH01 Director's details changed for Mr Michael Curtis Morgan on 25 October 2022
25 Oct 2022 PSC04 Change of details for Mr Michael Morgan as a person with significant control on 25 October 2022
25 Oct 2022 AD01 Registered office address changed from 65 Tal Y Coed Hendy Pontarddulais Dyfed SA4 0XR United Kingdom to Suite a Kingsbridge Technology Centre, Victoria Road Gorseinon Swansea SA4 4AS on 25 October 2022
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
18 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
29 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share 30/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2021 MA Memorandum and Articles of Association
17 May 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 100
29 Mar 2021 CH01 Director's details changed for Mr Michael Morgan on 29 March 2021
29 Mar 2021 AD01 Registered office address changed from 22 Moorland Green Gorseinon Swansea SA4 4QF to 65 Tal Y Coed Hendy Pontarddulais Dyfed SA4 0XR on 29 March 2021
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
26 Aug 2020 AP01 Appointment of Mr Karl Jones as a director on 20 June 2020
27 May 2020 AA Micro company accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
22 Nov 2019 AD01 Registered office address changed from The Long House Gelli Hyll Farm, Penllergaer Swansea SA4 9WD United Kingdom to 22 Moorland Green Gorseinon Swansea SA4 4QF on 22 November 2019
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • GBP 1