M & M OFFICE SUPPLIES LIMITED filing history - Find and update company information (2024)

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) 05 Mar 2024 AA Micro company accounts made up to 30 June 2023

View PDF Micro company accounts made up to 30 June 2023 - link opens in a new window - 6 pages (6 pages)

Download iXBRL

03 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates

View PDF Confirmation statement made on 28 June 2023 with updates - link opens in a new window - 4 pages (4 pages)

10 Mar 2023 AA Micro company accounts made up to 30 June 2022

View PDF Micro company accounts made up to 30 June 2022 - link opens in a new window - 6 pages (6 pages)

Download iXBRL

29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates

View PDF Confirmation statement made on 28 June 2022 with updates - link opens in a new window - 4 pages (4 pages)

04 Apr 2022 PSC04 Change of details for Katie Heading as a person with significant control on 4 April 2022

View PDF Change of details for Katie Heading as a person with significant control on 4 April 2022 - link opens in a new window - 2 pages (2 pages)

04 Apr 2022 PSC04 Change of details for Mr Mark Christopher Heading as a person with significant control on 4 April 2022

View PDF Change of details for Mr Mark Christopher Heading as a person with significant control on 4 April 2022 - link opens in a new window - 2 pages (2 pages)

04 Apr 2022 CH03 Secretary's details changed for Mr Mark Christopher Heading on 4 April 2022

View PDF Secretary's details changed for Mr Mark Christopher Heading on 4 April 2022 - link opens in a new window - 1 page (1 page)

04 Apr 2022 CH01 Director's details changed for Mr Mark Christopher Heading on 4 April 2022

View PDF Director's details changed for Mr Mark Christopher Heading on 4 April 2022 - link opens in a new window - 2 pages (2 pages)

04 Apr 2022 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to Maria House 35 Millers Road Brighton BN1 5NP on 4 April 2022

View PDF Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to Maria House 35 Millers Road Brighton BN1 5NP on 4 April 2022 - link opens in a new window - 1 page (1 page)

15 Feb 2022 AA Micro company accounts made up to 30 June 2021

View PDF Micro company accounts made up to 30 June 2021 - link opens in a new window - 4 pages (4 pages)

Download iXBRL

02 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with updates

View PDF Confirmation statement made on 28 June 2021 with updates - link opens in a new window - 5 pages (5 pages)

29 Jul 2021 PSC04 Change of details for Mr Mark Christopher Heading as a person with significant control on 29 July 2021

View PDF Change of details for Mr Mark Christopher Heading as a person with significant control on 29 July 2021 - link opens in a new window - 2 pages (2 pages)

29 Jul 2021 CH01 Director's details changed for Mr Mark Christopher Heading on 29 July 2021

View PDF Director's details changed for Mr Mark Christopher Heading on 29 July 2021 - link opens in a new window - 2 pages (2 pages)

29 Jul 2021 CH03 Secretary's details changed for Mr Mark Heading on 29 July 2021

View PDF Secretary's details changed for Mr Mark Heading on 29 July 2021 - link opens in a new window - 1 page (1 page)

29 Jul 2021 PSC01 Notification of Katie Heading as a person with significant control on 6 April 2016

View PDF Notification of Katie Heading as a person with significant control on 6 April 2016 - link opens in a new window - 2 pages (2 pages)

27 May 2021 CH03 Secretary's details changed for Mr Mark Heading on 10 May 2021

View PDF Secretary's details changed for Mr Mark Heading on 10 May 2021 - link opens in a new window - 1 page (1 page)

27 May 2021 CH01 Director's details changed for Mr Mark Heading on 10 May 2021

View PDF Director's details changed for Mr Mark Heading on 10 May 2021 - link opens in a new window - 2 pages (2 pages)

27 May 2021 AD01 Registered office address changed from King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 27 May 2021

View PDF Registered office address changed from King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 27 May 2021 - link opens in a new window - 1 page (1 page)

27 May 2021 PSC04 Change of details for Mr Mark Christopher Heading as a person with significant control on 10 May 2021

View PDF Change of details for Mr Mark Christopher Heading as a person with significant control on 10 May 2021 - link opens in a new window - 2 pages (2 pages)

06 Jan 2021 AA Micro company accounts made up to 30 June 2020

View PDF Micro company accounts made up to 30 June 2020 - link opens in a new window - 5 pages (5 pages)

Download iXBRL

13 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Voting rights 21/07/2020

View PDF Resolutions RES13 ‐ Voting rights 21/07/2020 - link opens in a new window - 1 page (1 page)

05 Aug 2020 SH10 Particulars of variation of rights attached to shares

View PDF Particulars of variation of rights attached to shares - link opens in a new window - 2 pages (2 pages)

29 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates

View PDF Confirmation statement made on 28 June 2020 with updates - link opens in a new window - 4 pages (4 pages)

11 Mar 2020 AA Micro company accounts made up to 30 June 2019

View PDF Micro company accounts made up to 30 June 2019 - link opens in a new window - 5 pages (5 pages)

Download iXBRL

14 Feb 2020 PSC04 Change of details for Mr Mark Christopher Heading as a person with significant control on 12 February 2020

View PDF Change of details for Mr Mark Christopher Heading as a person with significant control on 12 February 2020 - link opens in a new window - 2 pages (2 pages)

M & M OFFICE SUPPLIES LIMITED filing history - Find and update company information (2024)

References

Top Articles
Latest Posts
Article information

Author: Nicola Considine CPA

Last Updated:

Views: 6249

Rating: 4.9 / 5 (69 voted)

Reviews: 92% of readers found this page helpful

Author information

Name: Nicola Considine CPA

Birthday: 1993-02-26

Address: 3809 Clinton Inlet, East Aleisha, UT 46318-2392

Phone: +2681424145499

Job: Government Technician

Hobby: Calligraphy, Lego building, Worldbuilding, Shooting, Bird watching, Shopping, Cooking

Introduction: My name is Nicola Considine CPA, I am a determined, witty, powerful, brainy, open, smiling, proud person who loves writing and wants to share my knowledge and understanding with you.