MM MARKETING SERVICES LTD
Status | ACTIVE |
Company No. | 10411121 |
Category | Private Limited Company |
Incorporated | 05 Oct 2016 |
Age | 7 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MM MARKETING SERVICES LTD is an active private limited company with number 10411121. It was incorporated 7 years, 7 months, 27 days ago, on 05 October 2016. The company address is Unit 12a Fleet Business Park Sandy Lane Unit 12a Fleet Business Park Sandy Lane, Fleet, GU52 8BF, United Kingdom.
Company Fillings
Change person director company with change date
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-23
Officer name: Mr Manuel Simon Pou
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
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
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-08
Officer name: Mr Manuel Simon Pou
Documents
Change person director company with change date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Magdalena Gut
Change date: 2021-12-08
Documents
Change person secretary company with change date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Manuel Pou
Change date: 2021-12-08
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2021
Action Date: 02 Dec 2021
Category: Address
Type: AD01
New address: Unit 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Change date: 2021-12-02
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Resolution
Date: 09 Sep 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 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 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Notification of a person with significant control
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-01
Psc name: Manuel Simon Pou
Documents
Withdrawal of a person with significant control statement
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-01
Psc name: Magdalena Gut
Documents
Withdrawal of a person with significant control statement
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Some Companies
FIRST SENTINEL CORPORATE FINANCE LIMITED
55 PARK LANE,LONDON,W1K 1NA
Number: | 07832675 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 THE WOODLANDS,MARKET HARBOROUGH,LE16 7BW
Number: | 08180182 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 SOUTH ROAD,LIVERPOOL,L22 0LT
Number: | 11267643 |
Status: | ACTIVE |
Category: | Private Limited Company |
3B ANDERSON DRIVE,ABERDEEN,AB15 4ST
Number: | SC213449 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD COURT (FREEHOLD) COMPANY LIMITED
22 MEADOW BROOK,TAVISTOCK,PL19 8BH
Number: | 05811450 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RAVENSCRAIG MANAGEMENT LIMITED
BRAMPTON HOUSE,MIDDLEWICH,CW10 9EU
Number: | 03444648 |
Status: | ACTIVE |
Category: | Private Limited Company |