MP ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

11/04/2511 April 2025 Cessation of Mathieu Paris as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Termination of appointment of Mathieu Paris as a director on 2025-04-04

View Document

03/01/253 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/03/245 March 2024 Satisfaction of charge 089884030001 in full

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/12/2317 December 2023 Termination of appointment of Jeremy Michael Jopling as a director on 2023-12-15

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW WHITE

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/07/165 July 2016 AUDITOR'S RESIGNATION

View Document

04/05/164 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089884030001

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED JEREMY MICHAEL JOPLING

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEWLAND

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MATHIEU PARIS

View Document

01/10/141 October 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED WHITE CUBE MP LIMITED CERTIFICATE ISSUED ON 18/08/14

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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