MBP TRADING LTD

Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/03/2426 March 2024 Notification of a person with significant control statement

View Document

26/03/2426 March 2024 Cessation of Alain Asselah as a person with significant control on 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/245 January 2024 Current accounting period shortened from 2023-01-06 to 2023-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Previous accounting period shortened from 2023-01-07 to 2023-01-06

View Document

26/09/2326 September 2023 Previous accounting period extended from 2022-12-26 to 2023-01-07

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 28/12/2019 TO 27/12/2019

View Document

23/03/2023 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAIN ASSELAH

View Document

18/04/1918 April 2019 CESSATION OF CHRISTOPHE THIERRY GAUTHIEROT AS A PSC

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM OFFICE 10 10 - 12 BACHES STREET LONDON N1 6DL ENGLAND

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STANLEY CHAPMAN / 12/03/2019

View Document

12/04/1912 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE THIERRY GAUTHIEROT

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STANLEY CHAPMAN / 05/07/2018

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY CBC COMPANY SECRETARY LTD

View Document

08/06/188 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM EPPS BUILDING BRIDGE ROAD ASHFORD KENT TN23 1BB

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/05/166 May 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/04/1410 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/04/1312 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/05/123 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY EIKOS INTERNATIONAL

View Document

15/02/1215 February 2012 CORPORATE SECRETARY APPOINTED CBC COMPANY SECRETARY LTD

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

31/03/1131 March 2011 SAIL ADDRESS CREATED

View Document

31/03/1131 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STANLEY CHAPMAN / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EIKOS INTERNATIONAL / 12/03/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/12/094 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/098 July 2009 DISS40 (DISS40(SOAD))

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY CHAPMAN / 18/06/2009

View Document

16/05/0916 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM THE OLD STABLES ARUNDEL ROAD POLING ARUNDEL WEST SUSSEX BN18 9QA

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR ROY STANLEY CHAPMAN

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR PBM LLC

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY ROY CHAPMAN

View Document

17/03/0917 March 2009 SECRETARY APPOINTED EIKOS INTERNATIONAL

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

28/08/0828 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM WELESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0610 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: EPPS BUILDING, BRIDGE ROAD ASHFORD KENT TN23 1BB

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: WELESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: WELESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

16/06/0516 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: STOURSIDE PLACE STATION ROAD ASHFORD KENT TN231PP

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

12/03/0512 March 2005 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