Advanced company searchLink opens in new window

M & M TILE SUPPLIES LTD.

Company number SC420604

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 Nov 2024 AA Micro company accounts made up to 28 February 2024
15 Jul 2024 PSC01 Notification of Michael Mcloughlan as a person with significant control on 6 April 2016
10 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
12 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 28 February 2022
08 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 28 February 2021
11 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 28 February 2020
23 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
16 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 28 February 2017
12 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
18 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Nov 2015 AD01 Registered office address changed from 6 the Wynd Cumbernauld G67 2SU to 12-15 Barrie Road Hillington Park Glasgow G52 4PX on 17 November 2015
24 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
24 Apr 2015 CH03 Secretary's details changed for Michael Joseph Mcloughlin on 24 April 2015
24 Apr 2015 CH01 Director's details changed for Mr Michael Joseph Patrick Mcloughlin on 24 April 2015
24 Apr 2015 CH01 Director's details changed for Robert Mccrory on 24 April 2015