MPP CONSULTANTS LIMITED

Company Documents

DateDescription
17/06/2417 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Appointment of a voluntary liquidator

View Document

30/12/2330 December 2023 Statement of affairs

View Document

30/12/2330 December 2023 Registered office address changed from 25 Marshall House Cranston Estate Mintern Street, London N1 6TX to C/O Resolve Financial Limited 30 Lathom Road Southport Merseyside PR9 0JP on 2023-12-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 57 SUTTON LANE SOUTH LONDON W4 3JR ENGLAND

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

03/12/143 December 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 49 ALPHA HOUSE ALPHA PLACE LONDON NW6 5TE

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

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

View Accounts

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM FLAT 5 DOULTOR HOUSE 11 PARK STREET LONDON SW6 2FS

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 43 FOUNTAIN HOUSE THE BOULEVARD IMPERIAL WHARF LONDON LONDON SW6 2TQ UNITED KINGDOM

View Document

05/03/135 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

01/02/121 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 25 MARSHALL HOUSE MINTERN STREET LONDON LONDON N1 6TX UNITED KINGDOM

View Document

15/07/1015 July 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