MMMLL LIMITED
Status | ACTIVE |
Company No. | 08714184 |
Category | Private Limited Company |
Incorporated | 02 Oct 2013 |
Age | 10 years, 8 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Aug 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 06 Aug 2021
Category: Capital
Type: SH10
Documents
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
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
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
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
Resolution
Date: 08 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital allotment shares
Date: 07 Sep 2020
Action Date: 06 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-06
Capital : 20 GBP
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Sep 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 04281349 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HINTON WOOD AVENUE,CHRISTCHURCH,BH23 5AB
Number: | 02961590 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PLAZA BUILDING,LEWISHAM,SE13 5PT
Number: | 09670647 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 09409730 |
Status: | ACTIVE |
Category: | Private Limited Company |