Advanced company searchLink opens in new window

MM PARTNERS TWO LTD

Company number 12591272

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 2025 CS01 Confirmation statement made on 12 November 2024 with no updates
15 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
15 Apr 2022 CH01 Director's details changed for Mr Asad Khan on 15 April 2022
15 Apr 2022 PSC04 Change of details for Mr Asad Khan as a person with significant control on 15 April 2022
12 Apr 2022 TM01 Termination of appointment of Blue Water & Co (Nottm) Ltd as a director on 1 April 2022
20 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
31 Jan 2022 AD01 Registered office address changed from 10a Gordon Road West Bridgford Nottingham NG2 5LN England to 148 Sneinton Dale Nottingham NG2 4HJ on 31 January 2022
26 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
08 Sep 2021 PSC04 Change of details for Mr Asad Khan as a person with significant control on 1 September 2021
31 Aug 2021 AD01 Registered office address changed from 148 Sneinton Dale Nottingham NG2 4HJ England to 10a Gordon Road West Bridgford Nottingham NG2 5LN on 31 August 2021
21 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
29 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
29 May 2021 AP02 Appointment of Blue Water & Co (Nottm) Ltd as a director on 28 May 2021
29 May 2021 TM01 Termination of appointment of Mohammed Yousif as a director on 28 May 2021
29 May 2021 PSC07 Cessation of Mohammed Yousif as a person with significant control on 28 May 2021
29 May 2021 AP01 Appointment of Mr Asad Khan as a director on 28 May 2021
29 May 2021 PSC01 Notification of Asad Khan as a person with significant control on 28 May 2021
20 May 2021 AD01 Registered office address changed from Suit C Bateman Court Bateman Street Derby DE23 8JQ England to 148 Sneinton Dale Nottingham NG2 4HJ on 20 May 2021
22 May 2020 TM01 Termination of appointment of Mohammed Imran as a director on 9 May 2020
22 May 2020 PSC07 Cessation of Mohammed Imran as a person with significant control on 9 May 2020