MPB TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Director's details changed for Mrs Claire Michelle Pinnell-Brown on 2025-09-11 |
11/09/2511 September 2025 New | Registered office address changed from 10 Cheverells House Cheverells Green Markyate St. Albans Hertfordshire AL3 8BH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 2025-09-11 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with updates |
11/02/2511 February 2025 | Change of details for Ms Claire Michelle Pinnell-Brown as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
11/02/2511 February 2025 | Termination of appointment of Martin David Pinnell-Brown as a director on 2025-02-02 |
11/02/2511 February 2025 | Cessation of Martin David Pinnell- Brown as a person with significant control on 2025-02-11 |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
16/12/2216 December 2022 | Registered office address changed from 34 Woodland Rise Studham Dunstable Bedfordshire LU6 2PF England to 10 Cheverells House Cheverells Green Markyate St. Albans Hertfordshire AL3 8BH on 2022-12-16 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with updates |
02/02/222 February 2022 | Termination of appointment of Julian Anthony Soanes as a director on 2022-02-01 |
02/02/222 February 2022 | Termination of appointment of Wendy Karen Miell-Ingram as a director on 2022-02-01 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
02/02/222 February 2022 | Termination of appointment of David James Miell-Ingram as a director on 2022-02-01 |
02/02/222 February 2022 | Termination of appointment of Benjamin Owen Bradley as a director on 2022-02-01 |
31/01/2231 January 2022 | Certificate of change of name |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-29 with updates |
22/11/2122 November 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM TECHNOLOGY HOUSE EASTERN AVENUE INDUSTRIAL ESTATE EASTERN AVENUE DUNSTABLE BEDFORDSHIRE LU5 4JY ENGLAND |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM UNIT 4-6, THE QUADRANT BARTON LANE ABINGDON OXFORDSHIRE OX14 3YS ENGLAND |
15/04/1515 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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