MML SOLUTIONS UK LIMITED
Status | ACTIVE |
Company No. | 06855193 |
Category | Private Limited Company |
Incorporated | 23 Mar 2009 |
Age | 15 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
MML SOLUTIONS UK LIMITED is an active private limited company with number 06855193. It was incorporated 15 years, 1 month, 10 days ago, on 23 March 2009. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 28 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Spark
Change date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Spark
Change date: 2021-03-16
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
New address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
Old address: Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Graham Spark
Change date: 2020-03-13
Documents
Change person director company with change date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Spark
Change date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-22
Officer name: Graham Spark
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-27
Officer name: Graham Spark
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: AD01
New address: Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ
Old address: 52 Great Eastern Street London EC2A 3EP
Change date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Change sail address company with old address new address
Date: 05 Jun 2015
Category: Address
Type: AD02
Old address: 5B South Park Sevenoaks Kent TN13 1EW England
New address: 40 Sparkford House Battersea Church Road London SW11 3NQ
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 22 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-22
Officer name: Graham Spark
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Change person director company with change date
Date: 09 May 2013
Action Date: 23 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-23
Officer name: Graham Spark
Documents
Change sail address company with old address
Date: 09 May 2013
Category: Address
Type: AD02
Old address: 198 Fishpool Street St. Albans Hertfordshire AL3 4SB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Change registered office address company with date old address
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-15
Old address: 198 Fishpool Street St Albans Herts AL3 4SB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Administrative restoration company
Date: 26 Jan 2012
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Move registers to sail company
Date: 30 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Spark
Change date: 2009-10-31
Documents
Some Companies
HUNTER HOUSE,WOODFORD GREEN,IG8 0DY
Number: | 07642736 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 SHORTLANDS,LONDON,W6 8DA
Number: | 11610838 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESHIRE LEGAL SERVICES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11577625 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 MYRTLE ROAD,HOUNSLOW,TW3 1QE
Number: | 08338904 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERNATIONAL PROPERTY INVESTMENTS LIMITED
FANSHAWE HOUSE PIONEER BUSINESS PARK,YORK,YO30 4TN
Number: | 04869195 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 BIRMINGHAM ROAD,WEST MIDLANDS,B70 6QG
Number: | 02635148 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |