MM MANAGEMENT SOLUTIONS LIMITED

32 Eltham High Street, London, SE9 1BT, England
StatusACTIVE
Company No.08761589
CategoryPrivate Limited Company
Incorporated05 Nov 2013
Age10 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

MM MANAGEMENT SOLUTIONS LIMITED is an active private limited company with number 08761589. It was incorporated 10 years, 6 months, 26 days ago, on 05 November 2013. The company address is 32 Eltham High Street, London, SE9 1BT, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-07

Officer name: Amer Kader Ahmed

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jhanzeb Mirza

Change date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

Old address: Second Floor, 15 Montpelier Vale London SE3 0TA England

New address: 32 Eltham High Street London SE9 1BT

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Amer Kader Ahmed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: Second Floor, 15 Montpelier Vale London SE3 0TA

Old address: Second Floor, 17 Montpelier Vale London SE3 0TA England

Change date: 2018-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

New address: Second Floor, 17 Montpelier Vale London SE3 0TA

Old address: 18 Lordship Lane London SE22 8HN England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

New address: 18 Lordship Lane London SE22 8HN

Change date: 2016-12-13

Old address: 110 Forest Hill Road East Dulwich London SE22 0RS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 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: 14 Jan 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 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: 10 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monika Monika

Documents

View document PDF

Incorporation company

Date: 05 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLESEY CONTRACTING LTD

PENRALLT,GAERWEN,LL60 6DY

Number:09129605
Status:ACTIVE
Category:Private Limited Company

CHURCH MEWS (SISSINGHURST) MANAGEMENT COMPANY LIMITED

C/O COFFIN MEW LLP 1000 LAKESIDE,PORTSMOUTH,PO6 3EN

Number:10074957
Status:ACTIVE
Category:Private Limited Company

CPL DESIGN LTD

33 WALLACE AVENUE,BISHOPTON,PA7 5ER

Number:SC338952
Status:ACTIVE
Category:Private Limited Company

EL-EL TRADING CO. LIMITED

31 SHAFTESBURY AVE,MIDDLESEX,HA3 0QU

Number:02871425
Status:ACTIVE
Category:Private Limited Company

FIRST CAPITAL FINANCE LIMITED

CAPITAL HOUSE,BOURNEMOUTH,BH7 6DT

Number:04092381
Status:ACTIVE
Category:Private Limited Company

SANDYCROFT PROJECTS LIMITED

WHARFSIDE,STOKE-ON-TRENT,ST1 5PU

Number:08297478
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