MP2 DESIGN ARCHITECTS LTD.

Company Documents

DateDescription
08/11/248 November 2024 Registered office address changed from The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG United Kingdom to The Stables Malborough Kingsbridge TQ7 3RR on 2024-11-08

View Document

16/07/2416 July 2024 Registered office address changed from 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL England to The Office, Boringdon Park, 55 Plymbridge Road Plympton Plymouth PL7 4QG on 2024-07-16

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Registered office address changed from 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX England to 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL on 2023-11-02

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

13/10/2313 October 2023 Director's details changed for Mr. Michael John Robert Charles Phillips on 2023-10-13

View Document

13/10/2313 October 2023 Change of details for Mr. Michael John Robert Charles Phillips as a person with significant control on 2023-10-13

View Document

12/10/2312 October 2023 Cessation of Amanda Jane Morgan as a person with significant control on 2023-10-12

View Document

12/10/2312 October 2023 Termination of appointment of Amanda Jane Morgan as a director on 2023-10-12

View Document

10/10/2310 October 2023 Registered office address changed from The Stables Lower Town Malborough Kingsbridge Devon TQ7 3RR England to 6 Luxus House Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 2023-10-10

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Director's details changed for Mr. Michael John Robert Charles Phillips on 2022-05-05

View Document

05/05/225 May 2022 Registered office address changed from The Stables Lower Town Marlborough Kingsbridge Devon TQ7 3RR England to The Stables Lower Town Malborough Kingsbridge Devon TQ7 3RR on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Ms. Amanda Jane Morgan on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Mr. Michael John Robert Charles Phillips as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Ms. Amanda Jane Morgan as a person with significant control on 2022-05-05

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1510 March 2015 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