42 M&P LTD

Company Documents

DateDescription
02/01/252 January 2025 Director's details changed for Mr Benjamin Rupert Pugh on 2025-01-02

View Document

30/12/2430 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Registration of charge 083359250004, created on 2024-11-20

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

27/10/2327 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Peter Alan Sussman as a director on 2021-12-16

View Document

28/02/2228 February 2022 Appointment of Aileen Ryan as a secretary on 2021-12-16

View Document

15/02/2215 February 2022 Director's details changed for Mr Alexander Rory Aitken on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Gordon Christopher Horsfield on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Joshua Jamie Stephen Varney on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Benjamin Rupert Pugh on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mrs Kate September Buckley-Sharma on 2022-02-15

View Document

28/01/2228 January 2022 Second filing of Confirmation Statement dated 2021-12-17

View Document

28/01/2228 January 2022 Second filing of a statement of capital following an allotment of shares on 2019-01-31

View Document

13/01/2213 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-16

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

20/12/2120 December 2021 Termination of appointment of Maxwell Francis Aitken as a director on 2021-12-16

View Document

17/12/2117 December 2021 Termination of appointment of Margaret Harris as a secretary on 2021-09-01

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RUPERT PUGH / 31/07/2019

View Document

07/05/197 May 2019 DIRECTOR APPOINTED CATHERINE JANE KING

View Document

21/02/1921 February 2019 Statement of capital following an allotment of shares on 2019-01-30

View Document

21/02/1921 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 1249

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RUPERT PUGH / 01/07/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RUPERT PUGH / 01/07/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 8 FLITCROFT STREET LONDON WC2H 8DL

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 1054.00

View Document

07/08/187 August 2018 15/06/18 STATEMENT OF CAPITAL GBP 1049.00

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083359250003

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083359250002

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR GORDON CHRISTOPHER HORSFIELD

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR PETER SUSSMAN

View Document

26/01/1626 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RUPERT PUGH / 30/09/2015

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083359250002

View Document

25/07/1525 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083359250001

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMIE STEPHEN VARNEY / 03/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE SEPTEMBER BUCKLEY-SHARMA / 03/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMIE STEPHEN VARNEY / 03/12/2014

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 17/11/13 STATEMENT OF CAPITAL GBP 1012

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RUPERT PUGH / 19/04/2013

View Document

03/03/143 March 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 20 DENMARK STREET LONDON WC2H 8NA ENGLAND

View Document

29/05/1329 May 2013 19/04/13 STATEMENT OF CAPITAL GBP 970.00

View Document

23/04/1323 April 2013 ADOPT ARTICLES 18/03/2013

View Document

17/04/1317 April 2013 14/01/13 STATEMENT OF CAPITAL GBP 800

View Document

03/04/133 April 2013 18/03/13 STATEMENT OF CAPITAL GBP 874.60

View Document

03/04/133 April 2013 DIRECTOR APPOINTED RT HON MAXWELL FRANCIS AITKEN

View Document

21/02/1321 February 2013 RE-SUB DIVISION 19/02/2013

View Document

21/02/1321 February 2013 SUB-DIVISION 19/02/13

View Document

19/12/1219 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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