Advanced company searchLink opens in new window

M.M. MASTER MARKETING LTD

Company number 03690833

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)
19 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2022 AP03 Appointment of Mr Ahmet Gecel as a secretary on 12 December 2022
22 Dec 2022 TM02 Termination of appointment of Cambridge Heath Secretaries Limited as a secretary on 12 December 2022
26 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
11 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
10 May 2022 PSC01 Notification of Marcia Carolina Sanabria Vega as a person with significant control on 10 May 2022
10 May 2022 PSC07 Cessation of Elio Chiesa as a person with significant control on 10 May 2022
14 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
18 Sep 2019 PSC04 Change of details for Elio Chiesa as a person with significant control on 11 September 2019
18 Sep 2019 PSC07 Cessation of Edward Washala Mwabena as a person with significant control on 11 September 2019
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Apr 2019 AP01 Appointment of Mrs Margaret Ann Seville as a director on 13 February 2019
26 Apr 2019 TM01 Termination of appointment of James William Duffy as a director on 12 February 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Oct 2018 AD01 Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 10 October 2018
19 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 PSC07 Cessation of Ivo Valzania as a person with significant control on 29 December 2017
17 Jan 2018 PSC01 Notification of Edward Washala Mwabena as a person with significant control on 29 December 2017
17 Jan 2018 PSC01 Notification of Elio Chiesa as a person with significant control on 29 December 2017
17 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates