MMG ANSELM ROAD LIMITED

Gable House 239 Regents Park Road Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom
StatusACTIVE
Company No.09546680
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 2 months
JurisdictionEngland Wales

SUMMARY

MMG ANSELM ROAD LIMITED is an active private limited company with number 09546680. It was incorporated 9 years, 2 months ago, on 16 April 2015. The company address is Gable House 239 Regents Park Road Gable House 239 Regents Park Road, London, N3 3LF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 17 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 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: 14 Jun 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 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: 17 Jul 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 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: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2015

Action Date: 16 Apr 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-16

Officer name: Spw Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr Mats Svensson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-16

Officer name: Nita Naresh Chhatralia

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 NORFOLK ROAD LTD

FLAT 1 41 NORFOLK ROAD,ILFORD,IG3 8LH

Number:10573566
Status:ACTIVE
Category:Private Limited Company

CJ ARMSTRONG LANDSCAPING AND GROUNDWORK LTD

PHEASANTS COOMBE HOUSE,HENLEY-ON-THAMES,RG9 6SD

Number:11322807
Status:ACTIVE
Category:Private Limited Company

FIRST COMPONENTS LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:05089116
Status:ACTIVE
Category:Private Limited Company

NISHU LTD

52 ALINGTON GROVE,WALLINGTON,SM6 9NG

Number:11209865
Status:ACTIVE
Category:Private Limited Company

ORBIS TECH LIMITED

FLOOR 6 WHITE BUILDING,SOUTHAMPTON,SO15 2NP

Number:09834560
Status:ACTIVE
Category:Private Limited Company

THE EDUCATION ALLIANCE

SOUTH HUNSLEY SCHOOL & SIXTH FORM COLLEGE EAST DALE ROAD,NORTH FERRIBY,HU14 3HS

Number:07542211
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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