Advanced company searchLink opens in new window

M&M BRAND LTD

Company number 07237456

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)
15 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
21 Sep 2022 TM01 Termination of appointment of Roman Jury Normann as a director on 21 September 2022
20 Sep 2022 PSC01 Notification of Julia Vorontsova as a person with significant control on 7 September 2022
20 Sep 2022 PSC07 Cessation of Roman Jury Normann as a person with significant control on 7 September 2022
20 Sep 2022 AP01 Appointment of Ms Julia Vorontsova as a director on 7 September 2022
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Sep 2022 PSC04 Change of details for Mr Roman Tsertkov as a person with significant control on 7 September 2022
09 Sep 2022 CH01 Director's details changed for Mr Roman Tsertkov on 9 September 2022
03 Mar 2022 AD01 Registered office address changed from 143 Ridge Langley Ridge Langley South Croydon CR2 0AQ England to 57 Chapel View South Croydon CR2 7LJ on 3 March 2022
03 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
15 Nov 2021 AA Micro company accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 30 April 2019
29 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
29 Nov 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
17 Jun 2019 AD01 Registered office address changed from Chestnut Cottage Ballards Farm Road Croydon CR0 5RL England to 143 Ridge Langley Ridge Langley South Croydon CR2 0AQ on 17 June 2019
08 Feb 2019 AA Micro company accounts made up to 30 April 2018
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
06 Feb 2019 AD01 Registered office address changed from Raworth House Office 4 36 Sydenham Road Croydon CR0 2EF England to Chestnut Cottage Ballards Farm Road Croydon CR0 5RL on 6 February 2019
19 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
11 Apr 2018 AD01 Registered office address changed from 85 Northampton Road Northampton Road Croydon CR0 7HD England to Raworth House Office 4 36 Sydenham Road Croydon CR0 2EF on 11 April 2018