MPM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Change of details for Mr Gregg Curtis Pratt as a person with significant control on 2024-09-15

View Document

01/10/241 October 2024 Change of details for Stephen Edward David Payne as a person with significant control on 2024-09-15

View Document

01/10/241 October 2024 Director's details changed for Mr Gregg Curtis Pratt on 2024-09-15

View Document

01/10/241 October 2024 Director's details changed for Stephen Edward David Payne on 2024-09-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Stephen Edward David Payne as a person with significant control on 2023-11-28

View Document

30/11/2330 November 2023 Notification of Gregg Pratt as a person with significant control on 2023-11-28

View Document

30/11/2330 November 2023 Appointment of Mr Gregg Pratt as a director on 2023-11-28

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Registration of charge 066411220002, created on 2023-09-06

View Document

06/09/236 September 2023 Satisfaction of charge 066411220001 in full

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

03/05/233 May 2023 Registered office address changed from 22 Penny Brooke's Street Newham London E15 1GP England to 22 Penny Brookes Street Stratford London E15 1GP on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Registration of charge 066411220001, created on 2022-09-09

View Document

09/05/229 May 2022 Cessation of Charlotte Payne as a person with significant control on 2022-05-02

View Document

09/05/229 May 2022 Notification of Stephen Edward David Payne as a person with significant control on 2022-05-02

View Document

09/05/229 May 2022 Appointment of Stephen Edward David Payne as a director on 2022-05-02

View Document

09/05/229 May 2022 Termination of appointment of Jason Wheal as a director on 2022-05-02

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-03-31

View Document

07/10/217 October 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

16/12/2016 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 PREVSHO FROM 31/12/2020 TO 31/03/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

22/08/1822 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON WHEAL / 10/03/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

08/06/168 June 2016 01/10/11 STATEMENT OF CAPITAL GBP 1

View Document

22/02/1622 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

28/07/1428 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 5 ST DUNTANS ROAD HUNSDON WARE HERTS SG12 8QH

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED JASON WHEAL

View Document

11/10/1111 October 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD PAYNE / 01/10/2009

View Document

29/09/1029 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/11/0928 November 2009 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

08/07/088 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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