|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 14 June 2025 with updates
|
|
|
23 Jan 2025
|
23 Jan 2025
Director's details changed for Mr Mark Allen Zaiger on 23 January 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Change of details for Mrs Maria Zaiger as a person with significant control on 23 January 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Director's details changed for Mr Martin William Benetar on 23 January 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Change of details for Mmb Consultants Limited as a person with significant control on 23 January 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Registered office address changed from Hanger One London Redhill Aerodrome Kingsmill Lane Redhill Surrey RH1 5JY to Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG on 23 January 2025
|
|
|
26 Jun 2024
|
26 Jun 2024
Confirmation statement made on 14 June 2024 with updates
|
|
|
11 Jan 2024
|
11 Jan 2024
Notification of Maria Zaiger as a person with significant control on 9 January 2024
|
|
|
11 Jan 2024
|
11 Jan 2024
Change of details for Mmb Consultants Limited as a person with significant control on 9 January 2024
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 14 June 2023 with updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 14 June 2022 with updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Satisfaction of charge 076688090001 in full
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 14 June 2021 with updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Change of details for Mmb Consultants Limited as a person with significant control on 1 March 2021
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 14 June 2020 with updates
|
|
|
10 Jun 2020
|
10 Jun 2020
Registration of charge 076688090001, created on 21 May 2020
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 14 June 2019 with updates
|