Advanced company searchLink opens in new window

MMAD LIMITED

Company number 03440496

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)
10 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Aug 2023 PSC01 Notification of Nigel Nicholson as a person with significant control on 1 August 2023
15 Aug 2023 PSC01 Notification of Natalia Teimian as a person with significant control on 1 August 2023
15 Aug 2023 PSC07 Cessation of Iryna Bartlett as a person with significant control on 1 August 2023
15 Aug 2023 TM01 Termination of appointment of Iryna Bartlett as a director on 1 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
14 Aug 2023 AP01 Appointment of Mr Nigel Anthony Nicholson as a director on 1 August 2023
27 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
10 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Sep 2021 CH01 Director's details changed for Ms Iryna Bartlett on 31 August 2021
12 Sep 2021 AD01 Registered office address changed from 82 Granville Place Elm Park Road Pinner HA5 3NL England to 55 Moss Lane Pinner HA5 3AZ on 12 September 2021
24 Mar 2021 PSC01 Notification of Iryna Bartlett as a person with significant control on 10 March 2021
24 Mar 2021 PSC07 Cessation of Iryna Bartlett as a person with significant control on 24 March 2021
24 Mar 2021 AP01 Appointment of Ms Iryna Bartlett as a director on 10 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
24 Mar 2021 PSC07 Cessation of Nigel Anthony Nicholson as a person with significant control on 10 March 2021
24 Mar 2021 PSC01 Notification of Iryna Bartlett as a person with significant control on 10 March 2021
24 Mar 2021 TM01 Termination of appointment of Nigel Anthony Nicholson as a director on 10 March 2021
24 Mar 2021 AD01 Registered office address changed from Cambrian House 18 Whitcome Mews Richmond Surrey TW9 4BT to 82 Granville Place Elm Park Road Pinner HA5 3NL on 24 March 2021
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates