MMP TAX LIMITED

08062731
1 PIONEER COURT CHIVERS WAY HISTON CB24 9PT

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 12 Buy now
14 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2023 officers Change of particulars for director (Mr Scott Henderson) 2 Buy now
04 Oct 2023 officers Change of particulars for director (Mr Scott Henderson) 2 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2023 officers Appointment of director (Mr Andrew James Taylor) 2 Buy now
28 Sep 2023 officers Termination of appointment of director (David Lindsay Marshall) 1 Buy now
28 Sep 2023 officers Termination of appointment of director (Alexis Louise Marz) 1 Buy now
28 Sep 2023 officers Appointment of director (Mr Scott Henderson) 2 Buy now
12 Sep 2023 capital Notice of name or other designation of class of shares 2 Buy now
22 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2023 resolution Resolution 3 Buy now
03 Aug 2023 capital Notice of name or other designation of class of shares 1 Buy now
02 Aug 2023 capital Notice of particulars of variation of rights attached to shares 1 Buy now
01 Aug 2023 accounts Annual Accounts 9 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2023 officers Change of particulars for director (Ms Alexis Louise Marz) 2 Buy now
27 Nov 2022 accounts Annual Accounts 9 Buy now
20 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2022 capital Return of Allotment of shares 3 Buy now
05 May 2022 resolution Resolution 1 Buy now
26 Apr 2022 incorporation Memorandum Articles 27 Buy now
24 Dec 2021 accounts Annual Accounts 9 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 5 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
01 Jul 2019 officers Change of particulars for director (Mr David Lindsay Marshall) 2 Buy now
01 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2019 officers Change of particulars for director (Mr David Lindsay Marshall) 2 Buy now
07 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2019 accounts Annual Accounts 3 Buy now
05 Jul 2018 officers Change of particulars for director (Ms Alexis Louise Marz) 2 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 12 Buy now
06 Jun 2017 resolution Resolution 35 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 May 2017 officers Change of particulars for director (Ms Alexis Louise Marz) 2 Buy now
13 Dec 2016 accounts Annual Accounts 8 Buy now
17 Oct 2016 officers Change of particulars for director (Mr David Lindsay Marshall) 2 Buy now
17 Oct 2016 officers Change of particulars for director (Ms Alexis Louise Marz) 2 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
21 Apr 2016 capital Return of Allotment of shares 4 Buy now
24 Sep 2015 accounts Annual Accounts 7 Buy now
07 Jul 2015 resolution Resolution 7 Buy now
07 Jul 2015 capital Return of purchase of own shares 5 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
20 Jan 2015 capital Notice of cancellation of shares 4 Buy now
12 Jan 2015 officers Termination of appointment of director (Peter Robin Denison-Pender) 1 Buy now
20 Aug 2014 accounts Annual Accounts 8 Buy now
22 May 2014 annual-return Annual Return 5 Buy now
11 Dec 2013 officers Change of particulars for director (Ms Alexis Louise Marz) 2 Buy now
13 Nov 2013 accounts Annual Accounts 7 Buy now
05 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
25 Oct 2012 officers Change of particulars for director (Ms Alexis Louise Marz) 2 Buy now
16 Aug 2012 mortgage Particulars of a mortgage or charge 9 Buy now
19 Jul 2012 officers Appointment of director (Ms Alexis Louise Marz) 2 Buy now
28 Jun 2012 officers Appointment of director (Mr David Lindsay Marshall) 2 Buy now
28 Jun 2012 officers Appointment of director (Mr Peter Robin Denison-Pender) 2 Buy now
10 May 2012 officers Termination of appointment of director (Graham Cowan) 1 Buy now
09 May 2012 incorporation Incorporation Company 20 Buy now