Advanced company searchLink opens in new window

MMY GLOBAL LTD

Company number 08706076

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)
13 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 12 December 2023
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 November 2023
  • GBP 109.9
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 108.8
25 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 12 December 2023
23 Jan 2024 SH02 Sub-division of shares on 4 August 2023
16 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 12 December 2022
11 Jan 2024 PSC07 Cessation of Mmy Us Inc as a person with significant control on 11 December 2022
11 Jan 2024 PSC01 Notification of Robin Bartram Brown as a person with significant control on 11 December 2022
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information) was registered on 25/01/2024 and 13/03/2024.
10 Oct 2023 PSC02 Notification of Mmy Us Inc as a person with significant control on 11 December 2022
02 Oct 2023 PSC07 Cessation of Robin Francis Gerrald Bartram Brown as a person with significant control on 11 December 2022
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 May 2023 CS01 Confirmation statement made on 12 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 16/01/2024
08 Jan 2023 CH01 Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 8 January 2023
08 Jan 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1st Floor 26 Westbourne Grove London W2 5RH on 8 January 2023
13 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
14 Jun 2022 CH01 Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mr Robin Francis Gerrald Bartram Brown as a person with significant control on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Unit 4 Station Road Lichfield WS13 6HX England to 128 City Road London EC1V 2NX on 13 June 2022
24 Apr 2022 CS01 Confirmation statement made on 10 December 2021 with updates
06 Dec 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 4 Station Road Lichfield WS13 6HX on 6 December 2021
20 Sep 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Robin Francis Gerrald Bartram Brown on 18 September 2021