Advanced company searchLink opens in new window

MMC VENTURES LIMITED

Company number 03946009

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 CS01 Confirmation statement made on 13 March 2024 with updates
08 Dec 2023 PSC07 Cessation of Alan William Morgan as a person with significant control on 27 September 2023
04 Dec 2023 SH06 Cancellation of shares. Statement of capital on 27 September 2023
  • GBP 842,000
24 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Oct 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Sep 2023 SH06 Cancellation of shares. Statement of capital on 7 August 2023
  • GBP 1,078,000
15 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
15 Sep 2022 AA Full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 1,100,000
06 Jul 2021 AP01 Appointment of Mr Oliver Owen Whitmore Richards as a director on 1 July 2021
10 May 2021 AA Full accounts made up to 31 December 2020
13 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
10 Nov 2020 MA Memorandum and Articles of Association
10 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2020 CC04 Statement of company's objects
12 May 2020 AA Full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
04 Oct 2019 AA Full accounts made up to 31 December 2018
30 Sep 2019 AD01 Registered office address changed from 3rd Floor 2 Kensington Square London W8 5EP to 3rd Floor 24 High Holborn London WC1V 6AZ on 30 September 2019
16 Sep 2019 SH02 Sub-division of shares on 27 August 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
08 Feb 2019 AP01 Appointment of Mr Simon Jonathan Menashy as a director on 6 February 2019
21 May 2018 TM01 Termination of appointment of Jonathan Edgar Coker as a director on 13 May 2018