M P FLOORING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/01/2524 January 2025 | Director's details changed for Mr Lui Potiuk on 2025-01-01 |
| 24/01/2524 January 2025 | Change of details for Mr Marko Ilya Potiuk as a person with significant control on 2025-01-01 |
| 24/01/2524 January 2025 | Change of details for Mr Lui Potiuk as a person with significant control on 2025-01-01 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-17 with updates |
| 24/01/2524 January 2025 | Director's details changed for Mr Finlay Marko Potiuk on 2025-01-01 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 16/04/2416 April 2024 | Termination of appointment of Meades & Company Secretarial Limited as a secretary on 2024-04-16 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 15/12/2315 December 2023 | Change of details for Mr Finlay Marko Potiuk as a person with significant control on 2023-12-15 |
| 15/12/2315 December 2023 | Change of details for Mr Lui Potiuk as a person with significant control on 2023-12-15 |
| 04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/05/2212 May 2022 | Termination of appointment of Marko Ilya Potiuk as a director on 2022-04-09 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
| 25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 02/08/172 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ILYA POTIUK / 21/07/2017 |
| 28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MARKO ILYA POTIUK / 27/07/2017 |
| 28/07/1728 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ILYA POTIUK / 27/07/2017 |
| 28/07/1728 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ILYA POTIUK / 27/07/2017 |
| 27/07/1727 July 2017 | PSC'S CHANGE OF PARTICULARS / MR MARKO ILYA POTIUK / 27/07/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 28/07/1628 July 2016 | 09/07/16 STATEMENT OF CAPITAL GBP 4 |
| 26/07/1626 July 2016 | DIRECTOR APPOINTED MR FINLAY MARKO POTIUK |
| 07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUI POTIUK / 06/04/2016 |
| 06/04/166 April 2016 | DIRECTOR APPOINTED MR LUI POTIUK |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/01/1622 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
| 16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/01/1519 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/01/1424 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
| 02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/01/1324 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
| 13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/02/1220 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
| 10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/01/1117 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
| 08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/01/1018 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
| 29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/01/0919 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
| 19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/01/0821 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
| 18/01/0818 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 07/01/087 January 2008 | SECRETARY'S PARTICULARS CHANGED |
| 03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 24-26 HIGH STRRET RICKMANSWORTH HERTFORDSHIRE WD3 1ER |
| 31/05/0731 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 29/01/0729 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
| 19/09/0619 September 2006 | NEW SECRETARY APPOINTED |
| 19/09/0619 September 2006 | SECRETARY RESIGNED |
| 26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/03/0620 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 25/01/0625 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
| 21/09/0521 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 12/01/0512 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
| 13/07/0413 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 22/01/0422 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
| 09/02/039 February 2003 | NEW SECRETARY APPOINTED |
| 09/02/039 February 2003 | NEW DIRECTOR APPOINTED |
| 09/02/039 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 09/02/039 February 2003 | SECRETARY RESIGNED |
| 09/02/039 February 2003 | DIRECTOR RESIGNED |
| 15/01/0315 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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