MP HOLDCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Full accounts made up to 2024-12-31 |
13/06/2513 June 2025 New | Termination of appointment of Ashley John Wright as a secretary on 2025-05-31 |
20/02/2520 February 2025 | Certificate of change of name |
03/02/253 February 2025 | Notification of Onpath Energy Limited as a person with significant control on 2025-01-30 |
03/02/253 February 2025 | Appointment of Andrew Simon David Fisher as a director on 2025-01-30 |
03/02/253 February 2025 | Appointment of Ashley John Wright as a secretary on 2025-01-30 |
03/02/253 February 2025 | Termination of appointment of Matteo Quatraro as a director on 2025-01-30 |
03/02/253 February 2025 | Termination of appointment of Paul Anthony White as a director on 2025-01-30 |
03/02/253 February 2025 | Termination of appointment of Anna Louise Bath as a director on 2025-01-30 |
03/02/253 February 2025 | Registered office address changed from 24 Savile Row London W1S 2ES United Kingdom to Chase House 4 Mandarin Road Houghton Le Spring DH4 5RA on 2025-02-03 |
03/02/253 February 2025 | Termination of appointment of Chloe Marlow as a director on 2025-01-30 |
03/02/253 February 2025 | Cessation of Gravis Asset Holdings Limited as a person with significant control on 2025-01-30 |
03/02/253 February 2025 | Appointment of Richard John Dunkley as a director on 2025-01-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-22 with no updates |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Change of details for Gravis Asset Holdings Limited as a person with significant control on 2024-09-22 |
05/08/245 August 2024 | Appointment of Ms Chloe Marlow as a director on 2024-08-02 |
05/08/245 August 2024 | Termination of appointment of Ae Kyung Yoon as a director on 2024-08-02 |
05/08/245 August 2024 | Termination of appointment of Philip William Kent as a director on 2024-08-02 |
05/08/245 August 2024 | Appointment of Mr Paul Anthony White as a director on 2024-08-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2023-12-08 |
18/12/2318 December 2023 | Termination of appointment of Nicholas Simon Parker as a director on 2023-12-08 |
18/12/2318 December 2023 | Appointment of Ms Ae Kyung Yoon as a director on 2023-12-08 |
18/12/2318 December 2023 | Appointment of Mr Matteo Quatraro as a director on 2023-12-08 |
15/12/2315 December 2023 | Appointment of Ms Anna Louise Bath as a director on 2023-12-08 |
15/12/2315 December 2023 | Termination of appointment of Saira Jane Johnston as a director on 2023-12-08 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-22 with no updates |
09/07/239 July 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/07/2127 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2021-06-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | DIRECTOR APPOINTED MRS SAIRA JANE JOHNSTON |
18/09/1918 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
13/09/1913 September 2019 | PSC'S CHANGE OF PARTICULARS / GRAVIS ASSET HOLDINGS LIMITED / 22/03/2019 |
12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / GRAVIS EQUITY HOLDINGS LIMITED / 23/11/2017 |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 24 SAVILE ROAD LONDON W1S 2ES UNITED KINGDOM |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES |
27/06/1827 June 2018 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
06/12/176 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109787000002 |
06/12/176 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 109787000001 |
09/11/179 November 2017 | COMPANY NAME CHANGED GRAVIS SOCIAL HOUSING PROPERTY 1 LIMITED CERTIFICATE ISSUED ON 09/11/17 |
23/09/1723 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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