- Company Overview for M&M DESIGN CONSULTANCY LTD (11766150)
- Filing history for M&M DESIGN CONSULTANCY LTD (11766150)
- People for M&M DESIGN CONSULTANCY LTD (11766150)
- More for M&M DESIGN CONSULTANCY LTD (11766150)
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
|
|
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
|
|
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
|