Advanced company searchLink opens in new window

MMH SOFTWARE LIMITED

Company number 03862368

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2019 CH01 Director's details changed for Maria Teresa Nunn on 9 December 2019
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2019 DS01 Application to strike the company off the register
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
08 Oct 2019 AA Micro company accounts made up to 31 March 2019
30 Aug 2019 PSC05 Change of details for Tulipani Limited as a person with significant control on 10 June 2016
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Oct 2018 AD01 Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 15 October 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
12 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
12 Oct 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 12 October 2018
09 Jan 2018 AD01 Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
02 Aug 2017 CH04 Secretary's details changed for London Law Secretarial Limited on 2 August 2017
03 Mar 2017 TM01 Termination of appointment of Diane Smith as a director on 28 February 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
21 Jun 2016 AP01 Appointment of Mr Paul Gavin Dane as a director on 2 June 2016
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 1,320
18 Dec 2015 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
21 Jul 2015 CH04 Secretary's details changed for London Law Secretarial Limited on 21 July 2015