MPM CONNECT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

21/08/2421 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Termination of appointment of Simon James Murphy as a director on 2023-10-17

View Document

10/10/2310 October 2023 Cessation of Peter John Hearn as a person with significant control on 2023-09-22

View Document

10/10/2310 October 2023 Notification of Opd Group Holdings Limited as a person with significant control on 2023-09-22

View Document

11/09/2311 September 2023 Appointment of Mr Simon James Murphy as a director on 2023-09-11

View Document

21/08/2321 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Sub-division of shares on 2023-07-14

View Document

03/08/233 August 2023 Termination of appointment of Simon James Murphy as a director on 2023-07-25

View Document

01/08/231 August 2023 Appointment of Mr Simon James Murphy as a director on 2023-07-14

View Document

17/07/2317 July 2023 Registered office address changed from Genville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 2023-07-17

View Document

18/05/2318 May 2023 Termination of appointment of Simon James Murphy as a director on 2023-05-15

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

25/01/2125 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR SIMON JAMES MURPHY

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MURPHY

View Document

16/09/1916 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 94 CINNABAR WHARF WAPPING HIGH STREET LONDON E1W 1NG

View Document

29/04/1629 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEARN

View Document

12/04/1512 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEARN

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR SIMON JAMES MURPHY

View Document

22/01/1522 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

18/04/1418 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK HEARN / 04/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

29/04/1229 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PIKE

View Document

29/04/1229 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARILYN HEARN

View Document

29/04/1229 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1130 April 2011 APPOINTMENT TERMINATED, SECRETARY SH COMPANY SECRETARIES LIMITED

View Document

30/04/1130 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 REGISTERED OFFICE CHANGED ON 30/04/2011 FROM STEPHENSON HARWOOD ONE ST.PAUL'S CHURCHYARD LONDON EC4M 8SH UNITED KINGDOM

View Document

28/04/1028 April 2010 ARTICLES OF ASSOCIATION

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED SPV OFFER COMPANY LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

27/04/1027 April 2010 CHANGE OF NAME 23/04/2010

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MARILYN LEE HEARN

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR PETER JOHN HEARN

View Document

06/04/106 April 2010 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