MLM CONSULT LTD

Unit 1 St Michael's Court Unit 1 St Michael's Court, Southwell, NG25 0AJ, Nottinghamshire, England
StatusACTIVE
Company No.06424079
CategoryPrivate Limited Company
Incorporated12 Nov 2007
Age16 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

MLM CONSULT LTD is an active private limited company with number 06424079. It was incorporated 16 years, 6 months, 5 days ago, on 12 November 2007. The company address is Unit 1 St Michael's Court Unit 1 St Michael's Court, Southwell, NG25 0AJ, Nottinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-24

Officer name: Mr Martin Leslie Mellors

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2023

Action Date: 11 Mar 2023

Category: Capital

Type: SH01

Capital : 111 GBP

Date: 2023-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cloe Brailsford

Appointment date: 2023-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-11

Officer name: Mrs Carole Mellors

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: Hill Crest Business Park Hoyle Road Calverton Nottingham NG14 6QJ United Kingdom

New address: Unit 1 st Michael's Court 24 the Ropewalk Southwell Nottinghamshire NG25 0AJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Old address: 1 Walnut Grove Calverton Nottingham NG14 6HT

Change date: 2017-11-02

New address: Hill Crest Business Park Hoyle Road Calverton Nottingham NG14 6QJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Mellors

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Mary Mellors

Termination date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Martin Leslie Mellors

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT CLOSE MANAGEMENT LTD

TOMSWOOD,CREDITON,EX17 2BZ

Number:06347808
Status:ACTIVE
Category:Private Limited Company

BELL-AIR DEVELOPMENTS MANAGEMENT LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:04098792
Status:ACTIVE
Category:Private Limited Company

GKS LOCUM LIMITED

1 AGINCOURT VILLAS,HILLINGDON,UB10 0NX

Number:10755509
Status:ACTIVE
Category:Private Limited Company

HEDDON ESTATES LIMITED

HEDDON HOUSE 17 CLAYMILL ROAD,LEICESTER,LE4 9JJ

Number:04321787
Status:ACTIVE
Category:Private Limited Company

INVESCO UK HOLDINGS LIMITED

PERPETUAL PARK,HENLEY-ON-THAMES,RG9 1HH

Number:02335811
Status:ACTIVE
Category:Private Limited Company

SPINNAKER HEALTHCARE SOLUTIONS LTD

THE APEX,COVENTRY,CV1 3PP

Number:10885078
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