Advanced company searchLink opens in new window

MMAM LTD

Company number 12393802

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
29 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 CH01 Director's details changed for Miss Megan Phoebe Carney on 13 September 2022
13 Sep 2022 PSC04 Change of details for Miss Megan Phoebe Carney as a person with significant control on 1 December 2021
13 Sep 2022 AD01 Registered office address changed from 1 Shelley Grove Southport PR8 6HA England to 1 Birdling Drive Southport Merseyside PR8 5BW on 13 September 2022
13 Sep 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
08 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
15 May 2020 PSC07 Cessation of Sandra Carney as a person with significant control on 15 May 2020
15 May 2020 TM01 Termination of appointment of Sandra Carney as a director on 15 May 2020
15 May 2020 PSC01 Notification of Megan Phoebe Carney as a person with significant control on 15 May 2020
15 May 2020 TM01 Termination of appointment of Adam Yaffe as a director on 15 May 2020
15 May 2020 AP01 Appointment of Miss Megan Phoebe Carney as a director on 15 May 2020
15 May 2020 AD01 Registered office address changed from 7 Coudray Road Southport PR9 9NL United Kingdom to 1 Shelley Grove Southport PR8 6HA on 15 May 2020
26 Jan 2020 PSC01 Notification of Sandra Carney as a person with significant control on 20 January 2020
21 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 21 January 2020
09 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-09
  • GBP 2