M P TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

22/05/2522 May 2025 Change of details for Mr Michael Puntschart as a person with significant control on 2025-05-01

View Document

21/05/2521 May 2025 Director's details changed for Mr Michael John Puntschart on 2025-05-01

View Document

21/05/2521 May 2025 Change of details for Mr Michael Puntschart as a person with significant control on 2025-05-01

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

21/05/2521 May 2025 Registered office address changed from 23 Crossfield Road Clacton-on-Sea Essex CO15 3QT England to 50 Marlowe Road Clacton-on-Sea Essex CO15 2PS on 2025-05-21

View Document

21/05/2521 May 2025 Director's details changed for Mr Michael John Puntschart on 2025-05-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Director's details changed for Mr Michael John Puntschart on 2023-11-14

View Document

18/11/2418 November 2024 Registered office address changed from 32 Valley Road Valley Road Clacton-on-Sea Essex CO15 4AP England to 23 Crossfield Road Clacton-on-Sea Essex CO15 3QT on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Michael Puntschart as a person with significant control on 2023-11-14

View Document

18/11/2418 November 2024 Director's details changed for Mr Michael John Puntschart on 2023-11-14

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Registered office address changed from 2 st Helier Court Holland Road Clacton-on-Sea Essex CO15 6NE England to 32 Valley Road Valley Road Clacton-on-Sea Essex CO15 4AP on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Mr Michael John Puntschart as a person with significant control on 2023-07-04

View Document

11/07/2311 July 2023 Director's details changed for Mr Michael John Puntschart on 2023-07-04

View Document

11/07/2311 July 2023 Director's details changed for Mr Michael John Puntschart on 2023-07-11

View Document

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

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PUNTSCHART / 02/01/2018

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PUNTSCHART / 02/01/2018

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 38 BLUEHOUSE AVENUE CLACTON-ON-SEA ESSEX CO16 7LA ENGLAND

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PUNTSCHART / 15/11/2017

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PUNTSCHART / 15/11/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM 28 QUEENS ROAD CLACTON ON SEA ESSEX CO15 1AA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1010 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

05/10/105 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PUNTSCHART / 14/08/2010

View Document

14/08/0914 August 2009 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