(AD01) Change of registered address from 7 Normandy Close Kempston Bedford MK42 8TE England on 22nd January 2024 to 8 Lloyd Court the Crescent Bedford MK40 2RT
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 22nd January 2024
filed on: 22nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd January 2024 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th September 2023 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th September 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 61 Bridge Street Kington HR5 3DJ England on 29th September 2023 to 7 Normandy Close Kempston Bedford MK42 8TE
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mmk marketing LTDcertificate issued on 16/08/22
filed on: 16th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 5th September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Bamburgh Close Rushden Northamptonshire NN10 0TD England on 6th September 2021 to 61 Bridge Street Kington HR5 3DJ
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 5th September 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 26th November 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th November 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 19th November 2019 to 2 Bamburgh Close Rushden Northamptonshire NN10 0TD
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 27th November 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|