Accounts. Accounts type total exemption full. |
2024-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-30 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-28 |
View Report |
Officers. Termination date: 2023-02-16. Officer name: Richard Albert Wistow. |
2023-02-17 |
View Report |
Officers. Officer name: Andrew Ian Russell. Termination date: 2023-02-16. |
2023-02-17 |
View Report |
Persons with significant control. Cessation date: 2023-02-16. Psc name: Andrew Ian Russell. |
2023-02-17 |
View Report |
Address. Change date: 2023-02-17. New address: 12 Easter Park Ferry Lane South Rainham Essex RM13 9BP. Old address: C/O C/O Ruskim Seafoods Limited Marine House Stafford Park 15 Telford Shropshire TF3 3BB. |
2023-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-10 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-28 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-20 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-25 |
View Report |
Address. Old address: One London Wall London EC2Y 5AB. Change date: 2013-01-24. |
2013-01-24 |
View Report |
Officers. Officer name: Andrew Ian Russell. |
2013-01-24 |
View Report |
Officers. Officer name: Mr David Andrew Brown. |
2013-01-24 |
View Report |
Officers. Officer name: Richard Albert Wistow. |
2013-01-24 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. |
2013-01-24 |
View Report |
Officers. Officer name: Nigel Pope. |
2013-01-24 |
View Report |
Capital. Date: 2012-12-12. |
2013-01-03 |
View Report |
Capital. Capital allotment shares. |
2012-12-19 |
View Report |
Officers. Officer name: Nigel Howard Pope. |
2012-12-19 |
View Report |
Officers. Officer name: Vindex Services Limited. |
2012-12-19 |
View Report |
Officers. Officer name: Vindex Limited. |
2012-12-19 |
View Report |
Resolution. Description: Resolutions. |
2012-12-19 |
View Report |
Change of name. Description: Company name changed mm&s (5735) LIMITED\certificate issued on 18/12/12. |
2012-12-18 |
View Report |
Officers. Officer name: Christine Truesdale. |
2012-11-20 |
View Report |
Incorporation. Incorporation company. |
2012-10-08 |
View Report |