MM TECH SUPPORT SERVICES LTD
Status | ACTIVE |
Company No. | 09248999 |
Category | Private Limited Company |
Incorporated | 06 Oct 2014 |
Age | 9 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MM TECH SUPPORT SERVICES LTD is an active private limited company with number 09248999. It was incorporated 9 years, 7 months, 22 days ago, on 06 October 2014. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Change person director company with change date
Date: 12 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michail Mantakas
Change date: 2020-02-01
Documents
Change to a person with significant control
Date: 12 Feb 2020
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-26
Psc name: Mr Michalis Mantakas
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change to a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michalis Mantakas
Change date: 2017-07-12
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Address
Type: AD01
Old address: 1 st Saviours Wharf 23 Mill Street London SE1 2BE
New address: 85 Great Portland Street First Floor London W1W 7LT
Change date: 2016-09-07
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: Mr Michail Mantakas
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 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: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Change person director company with change date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-30
Officer name: Mr Michail Mantakas
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
New address: 1 St Saviours Wharf 23 Mill Street London SE1 2BE
Change date: 2015-03-30
Old address: 21 Mandrell Road Brixton London SW2 5EF England
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10860300 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINS PROPERTY DEVELOPMENTS LIMITED
35 GRAFTON WAY,,W1T 5DB
Number: | 04738401 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST. GEORGES COURT,ALTRINCHAM,WA14 5UA
Number: | 11485973 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 WHAGGS LANE,NEWCASTLE UPON TYNE,NE16 4PP
Number: | 08366993 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS DRIVE (MANAGEMENT COMPANY) PUDSEY LIMITED
4 THE CRESCENT,LEEDS,LS16 6AA
Number: | 03219224 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SKG BUSINESS SERVICES LTD,BLAYDON ON TYNE,NE21 4TE
Number: | 11315638 |
Status: | ACTIVE |
Category: | Private Limited Company |