MMMLL LIMITED

Suite 1a Station Court Suite 1a Station Court, Cookham, SL6 9JF, Berkshire, United Kingdom
StatusACTIVE
Company No.08714184
CategoryPrivate Limited Company
Incorporated02 Oct 2013
Age10 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

MMMLL LIMITED is an active private limited company with number 08714184. It was incorporated 10 years, 8 months, 1 day ago, on 02 October 2013. The company address is Suite 1a Station Court Suite 1a Station Court, Cookham, SL6 9JF, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 28 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-09

Psc name: Mrs Zillah Ellen Byng-Thorne

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Mr Max Daniel Thorne

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2023

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Max Thorne

Change date: 2021-06-23

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max Daniel Thorne

Change date: 2021-06-23

Documents

View document PDF

Change to a person with significant control without name date

Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2023

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zillah Ellen Byng-Thorne

Change date: 2021-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2023

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-23

Psc name: Max Thorne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Max Daniel Thorne

Cessation date: 2021-06-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Zillah Ellen Byng-Thorne

Change date: 2021-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zillah Byng-Thorne

Notification date: 2020-09-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-06

Psc name: Mr Max Daniel Thorne

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2020

Action Date: 06 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-06

Capital : 20 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: Suite 1a Station Court High Road Cookham Berkshire SL6 9JF

Change date: 2019-12-18

Old address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: 15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD

New address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS

Change date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2017

Action Date: 28 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-29

New date: 2016-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2017

Action Date: 29 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-29

Made up date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jul 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Max Daniel Thorne

Documents

View document PDF

Incorporation company

Date: 02 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLDNICK LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:04281349
Status:ACTIVE
Category:Private Limited Company

CLASSIC AND PERFORMANCE LTD

9 HINTON WOOD AVENUE,CHRISTCHURCH,BH23 5AB

Number:02961590
Status:ACTIVE
Category:Private Limited Company

CONDYLE LIMITED

BURTON LATIMER,NORTHAMPTONSHIRE,NN15 5JP

Number:03039697
Status:ACTIVE
Category:Private Limited Company

FINAL FRONTIER SERVICES LIMITED

25 WESTBOURNE AVENUE,LONDON,W3 6JL

Number:10124740
Status:ACTIVE
Category:Private Limited Company

JAMES COTTON LTD

PLAZA BUILDING,LEWISHAM,SE13 5PT

Number:09670647
Status:ACTIVE
Category:Private Limited Company

LUSOCONNECTIONS LTD

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:09409730
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