Advanced company searchLink opens in new window

MNN HOLDINGS LIMITED.

Company number 02797127

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)
24 Jun 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 13,023
04 Mar 2015 CH01 Director's details changed for Monique Pamela Havelaar on 27 February 2015
04 Mar 2015 CH01 Director's details changed for Mr Eamon Campbell on 27 February 2015
05 Sep 2014 AA Full accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 13,023
07 Mar 2014 AD01 Registered office address changed from Unit 3.2 Shepherds Studios West Rockley Road London W14 0EH on 7 March 2014
17 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
05 Feb 2013 AA Group of companies' accounts made up to 31 December 2011
05 Feb 2013 AA Full accounts made up to 31 December 2012
17 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
22 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 March 2012
  • GBP 13,023
14 Mar 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
14 Apr 2010 AP01 Appointment of Mr Eamon Campbell as a director
29 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
02 Mar 2010 AD03 Register(s) moved to registered inspection location
02 Mar 2010 AD02 Register inspection address has been changed
14 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
25 Aug 2009 MEM/ARTS Memorandum and Articles of Association
25 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2009 363a Return made up to 01/03/09; full list of members
05 Jan 2009 MISC Share reduction cap reduced from £2,660,542 to £11,542 05/01/09