MPDN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

18/12/2318 December 2023 Cessation of Mark Anthony Crosby as a person with significant control on 2021-09-15

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-07 with updates

View Document

18/12/2318 December 2023 Notification of Monkey Puzzle Group Holdings as a person with significant control on 2021-09-15

View Document

18/12/2318 December 2023 Cessation of Rebecca Louise Crosby as a person with significant control on 2021-09-15

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

28/07/2128 July 2021 Registered office address changed from 4 4 Churchgates the Wilderness Berkhamsted Uk HP4 2UB England to 4 Churchgates the Wilderness Berkhamsted HP4 2UB on 2021-07-28

View Document

28/07/2128 July 2021 Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to 4 4 Churchgates the Wilderness Berkhamsted Uk HP4 2UB on 2021-07-28

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

15/05/2015 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 PREVSHO FROM 31/12/2019 TO 31/03/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILL CAMPBELL

View Document

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

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

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

View Accounts

14/12/1514 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE CROSBY / 01/07/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CROSBY / 01/07/2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR WILL CAMPBELL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM C/O D A GREEN & SONS 12 THE BROADWAY ST. IVES CAMBRIDGESHIRE PE27 5BN UNITED KINGDOM

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY ADAMS & REMERS SECRETARIAL SERVICES LIMITED

View Document

10/12/1210 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O DA GREEN & SONS THE COACH HOUSE THE BROADWAY ST IVES CAMBS ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/12/117 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/117 December 2011 20/11/11 STATEMENT OF CAPITAL GBP 10000.00

View Document

02/12/112 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/112 December 2011 COMPANY NAME CHANGED MPDN LIMITED CERTIFICATE ISSUED ON 02/12/11

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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