Advanced company searchLink opens in new window

MMW HOLDINGS LIMITED

Company number 07206143

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)
21 May 2024 AA Micro company accounts made up to 31 May 2023
02 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
26 Apr 2023 CH03 Secretary's details changed for Amanda Wootten on 29 March 2023
26 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
26 Apr 2023 AD01 Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ on 26 April 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
11 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 May 2020
30 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-31
30 Jun 2020 CONNOT Change of name notice
14 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
27 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 198
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 198
01 May 2015 TM01 Termination of appointment of Barry John Cooper as a director on 8 April 2015
13 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014