MPED PROJECTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Change of details for Mr Michael Larvin as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from 16 Holmpton Road Withernsea HU19 2QD England to 72 Princes Avenue Withernsea HU19 2JA on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Michael Larvin on 2022-01-27

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LARVIN / 16/11/2020

View Document

16/11/2016 November 2020 REGISTERED OFFICE CHANGED ON 16/11/2020 FROM C/O 217 HALLGATE COTTINGHAM HU16 4BG ENGLAND

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LARVIN / 16/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 4 THORNBRIDGE CLOSE HULL HU9 4TQ

View Document

16/06/2016 June 2020 01/11/19 STATEMENT OF CAPITAL GBP 10

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/09/199 September 2019 PREVSHO FROM 28/02/2019 TO 31/10/2018

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LARVIN / 04/06/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LARVIN / 04/06/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 28 RAMSGATE CLOSE HULL HU8 9XP UNITED KINGDOM

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASYLUM DESIGN LIMITED


  • 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