M & P C INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY to 19 Queen Elizabeth Street London SE1 2LP on 2025-02-27

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

20/05/2420 May 2024 Cessation of Robco Property Developments Limited as a person with significant control on 2024-03-27

View Document

20/05/2420 May 2024 Notification of Breezewood Limited as a person with significant control on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Secretary's details changed for Mrs Pauline Maria Cox on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mrs Pauline Maria Cox on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Miss Valerie Anne Cox on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Miss Valerie Anne Cox on 2024-03-26

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

24/11/1424 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 Annual return made up to 15 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

03/12/123 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

09/12/119 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

21/12/1021 December 2010 DISS40 (DISS40(SOAD))

View Document

20/12/1020 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

01/04/091 April 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0718 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS; AMEND

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM:
CROWN & SCEPTRE HOUSE, 60 QUEEN ELIZABETH STREET, LONDON, SE1 2PZ

View Document

22/12/0522 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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