MPM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-11-30 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Change of details for Mr Gregg Curtis Pratt as a person with significant control on 2024-09-15 |
01/10/241 October 2024 | Change of details for Stephen Edward David Payne as a person with significant control on 2024-09-15 |
01/10/241 October 2024 | Director's details changed for Mr Gregg Curtis Pratt on 2024-09-15 |
01/10/241 October 2024 | Director's details changed for Stephen Edward David Payne on 2024-09-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
30/11/2330 November 2023 | Change of details for Stephen Edward David Payne as a person with significant control on 2023-11-28 |
30/11/2330 November 2023 | Notification of Gregg Pratt as a person with significant control on 2023-11-28 |
30/11/2330 November 2023 | Appointment of Mr Gregg Pratt as a director on 2023-11-28 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
06/09/236 September 2023 | Registration of charge 066411220002, created on 2023-09-06 |
06/09/236 September 2023 | Satisfaction of charge 066411220001 in full |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/09/2215 September 2022 | Registration of charge 066411220001, created on 2022-09-09 |
09/05/229 May 2022 | Cessation of Charlotte Payne as a person with significant control on 2022-05-02 |
09/05/229 May 2022 | Notification of Stephen Edward David Payne as a person with significant control on 2022-05-02 |
09/05/229 May 2022 | Appointment of Stephen Edward David Payne as a director on 2022-05-02 |
09/05/229 May 2022 | Termination of appointment of Jason Wheal as a director on 2022-05-02 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-03 with updates |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Previous accounting period shortened from 2021-12-31 to 2021-03-31 |
07/10/217 October 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 |
07/10/217 October 2021 | Micro company accounts made up to 2020-12-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
14/12/2014 December 2020 | PREVSHO FROM 31/12/2020 TO 31/03/2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
22/08/1822 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WHEAL / 10/03/2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/06/169 June 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
08/06/168 June 2016 | 01/10/11 STATEMENT OF CAPITAL GBP 1 |
22/02/1622 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/09/1429 September 2014 | PREVSHO FROM 31/07/2014 TO 31/12/2013 |
28/07/1428 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
09/07/139 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
18/07/1218 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 5 ST DUNTANS ROAD HUNSDON WARE HERTS SG12 8QH |
11/10/1111 October 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE |
11/10/1111 October 2011 | DIRECTOR APPOINTED JASON WHEAL |
11/10/1111 October 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD PAYNE / 01/10/2009 |
29/09/1029 September 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
28/11/0928 November 2009 | PREVEXT FROM 31/03/2009 TO 31/07/2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | PREVSHO FROM 31/07/2009 TO 31/03/2009 |
08/07/088 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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