MML HOLDINGS LIMITED

03166560
UNIT 203, SECOND FLOOR, CHINA HOUSE 401 EDGWARE ROAD LONDON UNITED KINGDOM NW2 6GY

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Compulsory 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2019 officers Termination of appointment of director (Michelle Paradisgarten) 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2018 accounts Annual Accounts 29 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2018 officers Change of particulars for director (Ms. Michelle Paradisgarten) 2 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2018 accounts Annual Accounts 17 Buy now
20 Dec 2017 officers Appointment of director (Ms. Michelle Paradisgarten) 2 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Apr 2017 officers Termination of appointment of director (Martin Landman) 1 Buy now
10 Oct 2016 accounts Annual Accounts 27 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
24 Nov 2015 officers Change of particulars for corporate secretary (Js Corporate Secretaries Limited) 1 Buy now
18 Nov 2015 officers Change of particulars for director (Peter Benedict Stone) 2 Buy now
18 Nov 2015 officers Change of particulars for director (Mr Martin Landman) 2 Buy now
12 Oct 2015 accounts Annual Accounts 30 Buy now
14 Sep 2015 annual-return Annual Return 5 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 29 Buy now
04 Mar 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 33 Buy now
12 Apr 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 29 Buy now
03 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2012 accounts Annual Accounts 28 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 11 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for director (Peter Benedict Stone) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Mr Martin Landman) 2 Buy now
12 Dec 2009 accounts Annual Accounts 10 Buy now
03 Dec 2009 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT 1 Buy now
20 May 2009 accounts Annual Accounts 10 Buy now
11 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
03 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Mar 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
21 Dec 2007 accounts Annual Accounts 10 Buy now
25 May 2007 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
08 May 2007 accounts Annual Accounts 10 Buy now
27 Feb 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
25 Oct 2006 officers Director's particulars changed 1 Buy now
26 Apr 2006 officers Director resigned 1 Buy now
26 Apr 2006 officers Director resigned 1 Buy now
07 Mar 2006 annual-return Return made up to 28/02/06; full list of members 3 Buy now
28 Oct 2005 officers New director appointed 1 Buy now
27 Oct 2005 officers New director appointed 1 Buy now
27 Oct 2005 officers New director appointed 1 Buy now
27 Oct 2005 officers Director resigned 1 Buy now
26 Apr 2005 accounts Annual Accounts 1 Buy now
15 Mar 2005 annual-return Return made up to 28/02/05; full list of members 5 Buy now
14 Dec 2004 accounts Delivery ext'd 3 mth 28/02/04 1 Buy now
15 Nov 2004 officers New director appointed 5 Buy now
04 Oct 2004 capital Ad 21/09/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
18 Aug 2004 accounts Annual Accounts 1 Buy now
28 Jul 2004 officers Director resigned 1 Buy now
28 Jul 2004 officers New director appointed 3 Buy now
28 Jun 2004 incorporation Memorandum Articles 11 Buy now
24 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2004 annual-return Return made up to 28/02/04; full list of members 5 Buy now
13 Jan 2004 officers Secretary's particulars changed 1 Buy now
13 Jan 2004 address Registered office changed on 13/01/04 from: totara park house 34-36 grays inn road london WC1X 8NN 1 Buy now
06 Oct 2003 accounts Annual Accounts 1 Buy now
07 May 2003 annual-return Return made up to 28/02/03; full list of members 5 Buy now
12 Apr 2002 accounts Annual Accounts 1 Buy now
10 Apr 2002 annual-return Return made up to 28/02/02; full list of members 5 Buy now
08 Oct 2001 accounts Annual Accounts 1 Buy now
10 Sep 2001 officers Director's particulars changed 1 Buy now
05 Apr 2001 annual-return Return made up to 28/02/01; full list of members 6 Buy now
28 Dec 2000 officers Secretary resigned 1 Buy now
28 Dec 2000 officers New secretary appointed 2 Buy now
28 Jul 2000 resolution Resolution 1 Buy now
28 Jul 2000 accounts Annual Accounts 1 Buy now
10 Apr 2000 annual-return Return made up to 28/02/00; full list of members 6 Buy now
14 Dec 1999 accounts Annual Accounts 1 Buy now
14 Dec 1999 resolution Resolution 1 Buy now
23 Mar 1999 annual-return Return made up to 28/02/99; no change of members 5 Buy now
01 Oct 1998 accounts Annual Accounts 1 Buy now
01 Oct 1998 resolution Resolution 1 Buy now
04 Jun 1998 address Registered office changed on 04/06/98 from: 34 john street london WC1N 2AT 1 Buy now
18 Apr 1998 annual-return Return made up to 28/02/98; full list of members 7 Buy now
31 Oct 1997 accounts Annual Accounts 1 Buy now
31 Oct 1997 resolution Resolution 1 Buy now
12 Oct 1997 officers Secretary resigned 1 Buy now