MML SPORTS LIMITED

1 Tamar Close 1 Tamar Close, Rugby, CV23 9SQ, United Kingdom
StatusACTIVE
Company No.06498324
CategoryPrivate Limited Company
Incorporated08 Feb 2008
Age16 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

MML SPORTS LIMITED is an active private limited company with number 06498324. It was incorporated 16 years, 3 months, 26 days ago, on 08 February 2008. The company address is 1 Tamar Close 1 Tamar Close, Rugby, CV23 9SQ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

New address: 1 Tamar Close Long Lawford Rugby CV23 9SQ

Old address: Elkington Grain Store South Stanford Road Cold Ashby Northamptonshire NN6 6NL England

Change date: 2024-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Ross Easton

Change date: 2019-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valdis Spredzis

Cessation date: 2019-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valdis Spredzis

Termination date: 2019-06-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Valdis Spredzis

Change date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Easton

Notification date: 2019-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-02

Officer name: Valdis Spredzis

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Valdis Spredzis

Change date: 2018-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andris Dambis

Cessation date: 2018-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Andris Dambis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

New address: Elkington Grain Store South Stanford Road Cold Ashby Northamptonshire NN6 6NL

Old address: Unit 18B Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH

Change date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andris Dambis

Change date: 2016-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valdis Spredzis

Change date: 2016-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: C/O Mitsubishi Motor Sports Leigh Road Swift Valley Industrial Estate Rugby CV21 1DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

New date: 2008-12-31

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE PUMPKIN LTD

98 STRATFORD AVENUE,SUNDERLAND,SR2 8RZ

Number:11633333
Status:ACTIVE
Category:Private Limited Company

CASH4GOODS LTD

340 BETHNAL GREEN ROAD,LONDON,E2 0AH

Number:11301818
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONCEPT DECORATORS LTD

FORUM HOUSE,CHICHESTER,PO19 7DN

Number:09469619
Status:ACTIVE
Category:Private Limited Company

DRUMMOND FABRICS LTD

73 WEST ROYD DRIVE,SHIPLEY,BD18 1HL

Number:10918067
Status:ACTIVE
Category:Private Limited Company

GOBIANS FARM LIMITED

6 TADWORTH PARADE,HORNCHURCH,RM12 5AS

Number:09480131
Status:ACTIVE
Category:Private Limited Company

INSTRATEGY LIMITED

20 KINGS ROAD,CHALFONT ST. GILES,HP8 4HS

Number:09742981
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