MIXED MARTIAL ARTS FOR REFORM AND PROGRESSION (MMARAP) CIC



Company Documents

DateDescription
15/03/2415 March 2024 NewConfirmation statement made on 2024-02-23 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

04/05/224 May 2022 Termination of appointment of Rajinder Kumar Rajput as a director on 2022-03-19

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
10/11/2110 November 2021 Termination of appointment of Ali Hamdy Amer as a director on 2021-11-06

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/11/212 November 2021 Appointment of Mr Rajinder Kumar Rajput as a director on 2021-10-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
29/06/2029 June 2020 DIRECTOR APPOINTED MR NEIL RUSSEL JONES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR ALI HAMDY AMER

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LANGDALE

View Document

25/02/2025 February 2020 ALTER ARTICLES 28/08/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR LYSSIEMAY ANNOH

View Document



27/06/1927 June 2019 DIRECTOR APPOINTED MR KAMRAN ANJUM RAFIQ

View Document

19/04/1919 April 2019 DIRECTOR APPOINTED MS JOSEPHINE MARY LANGDALE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/01/1931 January 2019 31/01/19 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR RONICA HENDRICKS

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MS LYSSIEMAY NYAABA ANNOH

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 27 UPPER HANDA WALK ISLINGTON LONDON N1 2RG

View Document

31/01/1831 January 2018 31/01/18 UNAUDITED ABRIDGED

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MISS RONICA ELIZABETH HENDRICKS

View Document

24/02/1524 February 2015 23/02/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLARA MBOIZI

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 10B ARUNDEL PLACE LONDON GREATER LONDON N1 1LS

View Document

01/04/141 April 2014 26/01/14

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARA MONICA MBOIZI / 17/05/2013

View Document

16/09/1316 September 2013 26/01/13

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RILEY / 17/05/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BUFFONG / 17/05/2013

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM, 10 PARKVIEW, COLLINS ROAD, LONDON, GREATER LONDON, N5 2UB

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company