MP REALISATIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Statement of affairs

View Document

10/06/2510 June 2025 Registered office address changed from 18 King William Street London EC4N 7BP England to Office D, Beresford House Town Quay Southampton SO14 2AQ on 2025-06-10

View Document

10/06/2510 June 2025 Resolutions

View Document

10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

23/04/2523 April 2025 Certificate of change of name

View Document

28/06/2428 June 2024 Registered office address changed from C/O C/O Momenta Operations Limited Tower 42 25 Old Broad Street London EC2N 1HQ to 18 King William Street London EC4N 7BP on 2024-06-28

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-03-31

View Document

04/03/244 March 2024 Termination of appointment of Simon Antony Cooper Collins as a director on 2024-03-01

View Document

28/09/2328 September 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Registration of charge 077070610006, created on 2023-09-25

View Document

20/09/2320 September 2023 Termination of appointment of Richard William Stevens as a director on 2023-09-18

View Document

25/08/2325 August 2023 Appointment of Mr Simon Antony Cooper Collins as a director on 2023-08-25

View Document

23/06/2323 June 2023 Registration of charge 077070610005, created on 2023-06-16

View Document

19/06/2319 June 2023 Registration of charge 077070610004, created on 2023-06-16

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR MARK LEE WESTBROOK

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077070610003

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077070610002

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077070610001

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEE DAVIES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEART

View Document

03/10/183 October 2018 ARTICLES OF ASSOCIATION

View Document

27/09/1827 September 2018 CESSATION OF LEE JAMES DAVIES AS A PSC

View Document

27/09/1827 September 2018 CESSATION OF RICHARD WILLIAM STEVENS AS A PSC

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOMENTA HOLDINGS (PPI) LIMITED

View Document

27/09/1827 September 2018 CESSATION OF TIMOTHY WILLIAM PEART AS A PSC

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

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

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED MOMENTA PPI SERVICES LIMITED CERTIFICATE ISSUED ON 11/07/17

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 ALTER ARTICLES 30/03/2016

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077070610002

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077070610001

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/07/1418 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM STEVENS / 28/02/2014

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES DAVIES / 27/08/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM C/O MOMENTA HOLDINGS LIMITED TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ UNITED KINGDOM

View Document

18/07/1318 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEVENS / 27/10/2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED LEE JAMES DAVIES

View Document

03/08/113 August 2011 DIRECTOR APPOINTED TIMOTHY WILLIAM PEART

View Document

03/08/113 August 2011 DIRECTOR APPOINTED RICHARD STEVENS

View Document

03/08/113 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information