M&P MODELS.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

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

View Accounts

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 32 HIGH STREET BRIGHTLINGSEA COLCHESTER CO7 0AG

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MIGNON PAULINE JACYNTH MATTHEWS / 01/01/2016

View Document

04/03/164 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/02/1225 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY JOHN RODDISON

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MR BRETT WILLSHER

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIGNON PAULINE JACYNTH MATTHEWS / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 125 CHAPEL ROAD BRIGHTLINGSEA ESSEX CO7 0HE

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 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