MICHAEL POPPER ASSOCIATES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewUnaudited abridged accounts made up to 2024-03-31

View Document

18/07/2518 July 2025 Termination of appointment of Mpa Limited as a member on 2025-07-18

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/01/2528 January 2025 Registered office address changed from Unit B 75 South Western Road Twickenham Middlesex TW1 1LG to Unit a, 75 South Western Road South Western Road Twickenham TW1 1LG on 2025-01-28

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Carmella Walker as a member on 2021-09-28

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

05/01/165 January 2016 ANNUAL RETURN MADE UP TO 21/11/15

View Document

05/01/165 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS CAVELL WALKER / 01/01/2015

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 ANNUAL RETURN MADE UP TO 21/11/14

View Document

19/12/1319 December 2013 ANNUAL RETURN MADE UP TO 21/11/13

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTINE VOGE POPPER

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 ANNUAL RETURN MADE UP TO 21/11/12

View Document

13/12/1213 December 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MPA LIMITED / 12/12/2012

View Document

16/06/1216 June 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL POPPER

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 ANNUAL RETURN MADE UP TO 21/11/11

View Document

21/02/1121 February 2011 ANNUAL RETURN MADE UP TO 21/11/10

View Document

21/02/1121 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MPA LIMITED / 21/02/2011

View Document

21/02/1121 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTINE LEAH VOGE POPPER / 21/02/2011

View Document

21/02/1121 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CARMELLA WALKER / 21/02/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

09/02/109 February 2010 ANNUAL RETURN MADE UP TO 21/11/09

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 21/11/08

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/02/0816 February 2008 NEW MEMBER APPOINTED

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 21/11/07

View Document

27/07/0727 July 2007 ANNUAL RETURN MADE UP TO 24/11/06

View Document

27/07/0727 July 2007 NEW MEMBER APPOINTED

View Document

27/07/0727 July 2007 NEW MEMBER APPOINTED

View Document

19/04/0719 April 2007 NON-DESIGNATED MEMBERS ALLOWED

View Document

19/04/0719 April 2007 NEW MEMBER APPOINTED

View Document

19/04/0719 April 2007 NEW MEMBER APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 24/11/05

View Document

10/01/0610 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 21/11/04

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 143 HIGH STREET CHALFONT ST PETER BUCKINGHAMSHIRE SL9 9QL

View Document

28/11/0328 November 2003 ANNUAL RETURN MADE UP TO 21/11/03

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

21/11/0221 November 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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