Advanced company searchLink opens in new window

M&M IT CONSULTANTS LTD

Company number 10508632

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 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2021 CH01 Director's details changed for Miss Diana-Georgiana Mihai on 1 February 2021
25 Feb 2021 PSC04 Change of details for Miss Diana-Georgiana Mihai as a person with significant control on 1 February 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
17 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
16 Feb 2021 PSC07 Cessation of Tarsam Singh Songheda as a person with significant control on 1 February 2021
16 Feb 2021 TM01 Termination of appointment of Tarsam Singh Songheda as a director on 1 February 2021
16 Feb 2021 PSC01 Notification of Diana-Georgiana Mihai as a person with significant control on 1 February 2021
16 Feb 2021 AP01 Appointment of Miss Diana-Georgiana Mihai as a director on 1 February 2021
18 Nov 2020 PSC07 Cessation of Shehroz Mukhtiar as a person with significant control on 18 November 2020
18 Nov 2020 TM01 Termination of appointment of Shehroz Mukhtiar as a director on 18 November 2020
18 Nov 2020 PSC01 Notification of Tarsam Singh Songheda as a person with significant control on 18 November 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 AP01 Appointment of Mr Tarsam Singh Songheda as a director on 18 November 2020
18 Nov 2020 AD01 Registered office address changed from 95 Biscot Road Luton LU3 1AN England to Flat 37 Gayton Road Harrow HA1 2DS on 18 November 2020
05 Oct 2020 PSC01 Notification of Shehroz Mukhtiar as a person with significant control on 5 October 2020
05 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from 95 Wilton Road, Suite 717 Victoria London London SW1V 1BZ to 95 Biscot Road Luton LU3 1AN on 5 October 2020
05 Oct 2020 CERTNM Company name changed hydro energies LIMITED\certificate issued on 05/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
03 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
02 Oct 2020 TM01 Termination of appointment of Joaquim Magro De Almeida as a director on 2 October 2020
02 Oct 2020 AP01 Appointment of Mr Shehroz Mukhtiar as a director on 2 October 2020
13 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates