Advanced company searchLink opens in new window

MMW LEGAL LTD

Company number NI671181

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)
24 May 2024 MR04 Satisfaction of charge NI6711810001 in full
15 May 2024 AD01 Registered office address changed from Imperial House 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland to 396 Upper Newtownards Road Belfast BT4 3EY on 15 May 2024
02 May 2024 MR01 Registration of charge NI6711810002, created on 1 May 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
05 Mar 2024 AP01 Appointment of Mr Simon Fleming as a director on 1 November 2023
05 Mar 2024 AP01 Appointment of Mr John Finnegan as a director on 1 November 2023
24 Oct 2023 PSC05 Change of details for Mmw (2023) Limited as a person with significant control on 27 September 2023
24 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
28 Sep 2023 PSC02 Notification of Mmw (2023) Limited as a person with significant control on 27 September 2023
28 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 28 September 2023
27 Sep 2023 TM01 Termination of appointment of Peter Henry John Mccall as a director on 27 September 2023
27 Sep 2023 TM01 Termination of appointment of Conor Wylie as a director on 27 September 2023
04 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
18 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
26 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
08 Dec 2020 AA01 Current accounting period extended from 31 July 2021 to 30 September 2021
30 Oct 2020 MR01 Registration of charge NI6711810001, created on 30 October 2020
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1,075
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
02 Sep 2020 TM02 Termination of appointment of Christopher Mccandless as a secretary on 2 September 2020
21 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted