Advanced company searchLink opens in new window

MMA DESIGN (DERBY) LIMITED

Company number 12723765

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)
06 Feb 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ordinary a shares be varied to be full shares 01/12/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 10 days.
06 Feb 2025 MA Memorandum and Articles of Association
This document is being processed and will be available in 10 days.
06 Feb 2025 SH10 Particulars of variation of rights attached to shares
This document is being processed and will be available in 10 days.
30 Jan 2025 AA Unaudited abridged accounts made up to 31 July 2024
11 Oct 2024 AP01 Appointment of Mr Daniel Gary Evans as a director on 9 October 2024
15 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
29 Feb 2024 AA Unaudited abridged accounts made up to 31 July 2023
06 Nov 2023 CH01 Director's details changed for Mr Matthew Montague on 3 November 2023
06 Nov 2023 CH03 Secretary's details changed for Marie Anne Montague on 3 November 2023
06 Nov 2023 PSC04 Change of details for Marie Anne Montague as a person with significant control on 3 November 2023
06 Nov 2023 PSC04 Change of details for Mr Matthew Montague as a person with significant control on 3 November 2023
06 Nov 2023 AD01 Registered office address changed from 3 Charnwood Street Derby DE1 2GY United Kingdom to 47a Queen Street Derby DE1 3DE on 6 November 2023
10 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
28 Nov 2022 AA Unaudited abridged accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
06 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 200
06 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-06
  • GBP 100