Advanced company searchLink opens in new window

MM FOUR LIMITED

Company number 09775654

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)
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