MMB CONSULTING LTD

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusACTIVE
Company No.06052828
CategoryPrivate Limited Company
Incorporated15 Jan 2007
Age17 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

MMB CONSULTING LTD is an active private limited company with number 06052828. It was incorporated 17 years, 5 months, 1 day ago, on 15 January 2007. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Max Miles Berliner

Change date: 2022-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Mrs Keja Berliner

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Max Miles Berliner

Change date: 2022-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-15

Psc name: Mrs Keja Berliner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: 6-8 Freeman Street Grimsby DN32 7AA

Change date: 2022-03-15

Old address: Brook Cottage Bushcombe Lane Woodmancote Cheltenham Gloucestershire GL52 9QJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Old address: 3 Jennings Orchard Woodmancote Cheltenham Gloucestershire GL52 9HL

New address: Brook Cottage Bushcombe Lane Woodmancote Cheltenham Gloucestershire GL52 9QJ

Change date: 2015-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-12

Officer name: Mrs Keja Belinder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Keja Belinder

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2010

Action Date: 21 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-21

Old address: 50 Newtown Bradford-on-Avon Wiltshire BA15 1NG England

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Berliner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Berliner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Max Miles Berliner

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Lynda Berliner

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lynda Berliner

Change date: 2009-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2009

Action Date: 14 Nov 2009

Category: Address

Type: AD01

Old address: 21 Quaypoint Castle Street Poole Dorset BH15 1BQ England

Change date: 2009-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from hornbeams 39 the street kettlestone fakenham norfolk NR21 0JB

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lynda berliner / 17/04/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lynda berliner / 17/04/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lynda berliner / 17/04/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / max berliner / 17/04/2009

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lynda berliner / 17/04/2009

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 03/02/2009 from mmb consulting LTD, 39 the street, kettlestone fakenham norfolk NR21 0JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed lynda berliner

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 15 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCORDE COMMUNICATIONS LIMITED

CONCORDE HOUSE,OSSETT,WF5 9JS

Number:03749444
Status:ACTIVE
Category:Private Limited Company

HONEYCOMB HOLDINGS LIMITED

11-12 HANOVER SQUARE,LONDON,W1S 1JJ

Number:09750744
Status:ACTIVE
Category:Private Limited Company

LINE KEYS LIMITED

AIRFLOW BUILDING LANCASTER ROAD,HIGH WYCOMBE,HP12 3QP

Number:06084900
Status:LIQUIDATION
Category:Private Limited Company

PRK1 ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08547961
Status:ACTIVE
Category:Private Limited Company

THE DEDUCE COLLECTIVE LTD

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:11134340
Status:ACTIVE
Category:Private Limited Company

THE PURPLE DOOR (HULL) LIMITED

731 BEVERLEY ROAD,HULL,HU6 7ER

Number:07542174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source