Advanced company searchLink opens in new window

MEDIA MARKETING RESEARCH INTERNATIONAL LIMITED

Company number 01590992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2014 CERTNM Company name changed mmri LIMITED\certificate issued on 07/11/14
  • RES15 ‐ Change company name resolution on 2014-10-24
07 Nov 2014 CONNOT Change of name notice
03 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 180
15 Sep 2014 CERTNM Company name changed medical marketing research international LTD\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AD01 Registered office address changed from Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT to 3Rd Floor, Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 29 July 2014
31 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 180
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AD01 Registered office address changed from 32 Station Approach West Byfleet Surrey KT14 6NF on 29 May 2013
08 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jun 2012 SH06 Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 180
26 Jun 2012 SH03 Purchase of own shares.
29 May 2012 TM01 Termination of appointment of Peter Joshua as a director
16 May 2012 AA Full accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
21 Sep 2011 AA Full accounts made up to 31 December 2010
11 Feb 2011 SH08 Change of share class name or designation
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 200
11 Jan 2011 AP01 Appointment of Mr Peter Joshua as a director
11 Jan 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
19 Aug 2010 AA Full accounts made up to 31 December 2009
05 Nov 2009 CH01 Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 October 2009