- Company Overview for MM FOUR LIMITED (09775654)
- Filing history for MM FOUR LIMITED (09775654)
- People for MM FOUR LIMITED (09775654)
- Charges for MM FOUR LIMITED (09775654)
- More for MM FOUR LIMITED (09775654)
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) |
---|---|---|---|
23 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
15 Jun 2023 | MR01 | Registration of charge 097756540002, created on 6 June 2023 | |
08 Jun 2023 | MR01 | Registration of charge 097756540001, created on 6 June 2023 | |
10 May 2023 | AD01 | Registered office address changed from 39/41 Chase Side London N14 5BP England to 136 Melton Road Keyworth Nottingham NG12 5BQ on 10 May 2023 | |
06 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
12 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
26 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
22 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Nov 2017 | AA | Micro company accounts made up to 30 September 2016 | |
18 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2017 | AD01 | Registered office address changed from 121B Fairfax Road Teddington Middx TW11 9BU United Kingdom to 39/41 Chase Side London N14 5BP on 17 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
17 Oct 2017 | PSC01 | Notification of Michael Ian Mancienne as a person with significant control on 6 April 2016 |