Accounts. Accounts type dormant. |
2023-03-16 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-15 |
View Report |
Accounts. Accounts type dormant. |
2022-03-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-17 |
View Report |
Accounts. Accounts type dormant. |
2021-06-02 |
View Report |
Officers. Termination date: 2021-04-19. Officer name: Nicola Helen Grundy. |
2021-04-19 |
View Report |
Officers. Officer name: Miss Niki Jane Redwood. Appointment date: 2021-04-19. |
2021-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-19 |
View Report |
Accounts. Accounts type dormant. |
2020-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-20 |
View Report |
Incorporation. Memorandum articles. |
2019-03-07 |
View Report |
Resolution. Description: Resolutions. |
2019-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-19 |
View Report |
Resolution. Description: Resolutions. |
2019-01-31 |
View Report |
Persons with significant control. Psc name: Vindex Services Limited. Cessation date: 2017-03-08. |
2019-01-04 |
View Report |
Persons with significant control. Cessation date: 2017-03-08. Psc name: Vindex Limited. |
2019-01-04 |
View Report |
Accounts. Accounts type dormant. |
2018-11-13 |
View Report |
Officers. Appointment date: 2018-09-28. Officer name: Mrs Nicola Helen Grundy. |
2018-10-01 |
View Report |
Officers. Officer name: Michael William Bates Kent. Termination date: 2018-07-27. |
2018-07-27 |
View Report |
Officers. Termination date: 2018-07-27. Officer name: Michael William Bates Kent. |
2018-07-27 |
View Report |
Officers. Appointment date: 2018-05-01. Officer name: Mr Gary Stuart Young. |
2018-05-01 |
View Report |
Confirmation statement. Statement with updates. |
2018-02-23 |
View Report |
Persons with significant control. Psc name: Peppermint Technology Holdings Limited. Notification date: 2017-03-08. |
2018-02-21 |
View Report |
Resolution. Description: Resolutions. |
2017-04-25 |
View Report |
Officers. Termination date: 2017-03-07. Officer name: Maclay Murray & Spens Llp. |
2017-03-16 |
View Report |
Officers. Termination date: 2017-03-07. Officer name: Vindex Services Limited. |
2017-03-16 |
View Report |
Officers. Termination date: 2017-03-07. Officer name: Vindex Limited. |
2017-03-16 |
View Report |
Accounts. Change account reference date company current extended. |
2017-03-16 |
View Report |
Officers. Officer name: Michael William Bates Kent. Appointment date: 2017-03-07. |
2017-03-16 |
View Report |
Officers. Appointment date: 2017-03-07. Officer name: Mr Michael William Bates Kent. |
2017-03-16 |
View Report |
Officers. Appointment date: 2017-03-07. Officer name: Arlene Adams. |
2017-03-16 |
View Report |
Address. Change date: 2017-03-16. New address: Oaktree House 2 Phoenix Place Phoenix Court Nottingham, Nottinghamshire England NG8 6BA. Old address: One London Wall London EC2Y 5AB United Kingdom. |
2017-03-16 |
View Report |
Officers. Termination date: 2017-03-07. Officer name: Christine Truesdale. |
2017-03-08 |
View Report |
Change of name. Description: Company name changed mm&s (5952) LIMITED\certificate issued on 08/03/17. |
2017-03-08 |
View Report |
Incorporation. Capital: GBP 2 |
2017-02-16 |
View Report |