M & P DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Lauren Amy Cox as a director on 2022-02-21

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN AMY COX / 07/06/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN AMY COX / 05/02/2015

View Document

19/09/1419 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN AMY COX / 05/02/2013

View Document

28/11/1228 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

04/03/114 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/03/1026 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR DEEPAK NAYAR

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MS LAUREN AMY COX

View Document

23/02/1023 February 2010 CORPORATE SECRETARY APPOINTED BSP SECRETARIAL LIMITED

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

05/02/105 February 2010 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