Advanced company searchLink opens in new window

M:M BIO LIMITED

Company number 13706785

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)
20 Dec 2024 AA Accounts for a small company made up to 31 December 2023
12 Aug 2024 PSC07 Cessation of Tom Mccarthy as a person with significant control on 22 July 2024
12 Aug 2024 PSC07 Cessation of Kirsty Ann Mccarthy as a person with significant control on 22 July 2024
16 Jul 2024 PSC04 Change of details for Mrs Kirsty Ann Mccarthy as a person with significant control on 7 May 2024
15 Jul 2024 PSC04 Change of details for Mr Tom Mccarthy as a person with significant control on 7 May 2024
15 Jul 2024 PSC02 Notification of M:M Bio Global Services Limited as a person with significant control on 7 May 2024
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
22 May 2024 MA Memorandum and Articles of Association
30 Apr 2024 SH03 Purchase of own shares.
23 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 0.0590
15 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Trasfer of shares 05/04/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2024 SH08 Change of share class name or designation
15 Apr 2024 SH08 Change of share class name or designation
15 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 28/03/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Apr 2024 SH10 Particulars of variation of rights attached to shares
12 Apr 2024 PSC01 Notification of Tom Mccarthy as a person with significant control on 5 April 2024
12 Apr 2024 PSC01 Notification of Kirsty Ann Mccarthy as a person with significant control on 5 April 2024
12 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 12 April 2024
11 Apr 2024 TM01 Termination of appointment of James Westcott as a director on 5 April 2024
11 Apr 2024 TM01 Termination of appointment of Peter Joyce as a director on 5 April 2024
11 Apr 2024 TM01 Termination of appointment of Stuart Wynn Hughes as a director on 5 April 2024
16 Nov 2023 AP03 Appointment of Mrs Samantha Ann Harris as a secretary on 14 November 2023
02 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
27 Sep 2023 SH01 Statement of capital following an allotment of shares on 22 September 2023
  • GBP 0.0599
27 Jul 2023 AA Accounts for a small company made up to 31 December 2022