MP HOLDINGS 2016 LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to 1st Floor 70 Jermyn Street London SW1Y 6NY on 2025-02-20

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE England to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 2023-09-22

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/07/2118 July 2021 Appointment of Mr David Jonathan Farrant as a director on 2021-07-01

View Document

18/07/2118 July 2021 Termination of appointment of Nicholas John Hopper as a director on 2021-06-30

View Document

08/07/208 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY PARSON

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR RICHARD JOHN HALL

View Document

12/11/1812 November 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 6TH FLOOR KILDARE HOUSE 3 DORSET RISE LONDON EC4Y 8EN UNITED KINGDOM

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

10/03/1610 March 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

09/03/169 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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