MPP GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewCancellation of shares. Statement of capital on 2025-07-07

View Document

14/07/2514 July 2025 Purchase of own shares.

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Cancellation of shares. Statement of capital on 2024-04-15

View Document

23/04/2423 April 2024 Purchase of own shares.

View Document

14/02/2414 February 2024 Termination of appointment of James Edward Mannion as a director on 2024-02-05

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Purchase of own shares.

View Document

28/07/2328 July 2023 Cancellation of shares. Statement of capital on 2023-07-14

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

30/06/2130 June 2021 Termination of appointment of Tina King as a secretary on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/06/2026 June 2020 14/04/20 STATEMENT OF CAPITAL GBP 1006

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 1007

View Document

08/10/198 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BRUMFITT / 05/10/2019

View Document

03/07/193 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 1007

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / M&B HOLDINGS LIMITED / 30/01/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

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

View Accounts

05/03/195 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 1006

View Document

07/01/197 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 1003

View Document

14/11/1814 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 1002

View Document

10/09/1810 September 2018 ADOPT ARTICLES 28/08/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 CESSATION OF COLIN JOHN MABER AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF ROBERT MACLEAN EATON AS A PSC

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&B HOLDINGS LIMITED

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN MABER

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT EATON

View Document

16/05/1816 May 2018 ALTER ARTICLES 04/05/2018

View Document

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

View Accounts

28/02/1828 February 2018 DIRECTOR APPOINTED MR JONATHAN MARK KING

View Document

05/10/175 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

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

View Document

09/06/169 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR SIMON JOHN BRUMFITT

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR JAMES EDWARD MANNION

View Document

24/07/1524 July 2015 COMPANY NAME CHANGED MABER PROJECT PLANNING LIMITED CERTIFICATE ISSUED ON 24/07/15

View Document

08/06/158 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/05/1225 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN LLOYD

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/952 June 1995 COMPANY NAME CHANGED MABER ASSOCIATES PLANNING AND MA NAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 05/06/95

View Document

18/05/9518 May 1995 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