MPP TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

31/01/2331 January 2023 Change of details for Mr Ronak Pathak as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Registered office address changed from 15 London End Beaconsfield HP9 2HN England to 15 London End London End Beaconsfield HP92HN on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

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

View Accounts

14/02/2214 February 2022 Director's details changed for Mr Ronak Pathak on 2022-01-28

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

05/01/225 January 2022 Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to 15 London End Beaconsfield HP9 2HN on 2022-01-05

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/01/206 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 1225.64

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CHANCERY STATION HOUSE HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM TAXASSIST ACCOUNTANTS 31-33 HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

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

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/12/1814 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

08/12/188 December 2018 03/09/18 STATEMENT OF CAPITAL GBP 1215.64

View Document

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

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 49 LAKES LANE LAKES LANE BEACONSFIELD HP9 2JZ ENGLAND

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 1199.97

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 1197.62

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 1195.27

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 1190.57

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 1185.87

View Document

31/10/1631 October 2016 31/10/16 STATEMENT OF CAPITAL GBP 1181.17

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 SAIL ADDRESS CREATED

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS MOHINI SULE PATHAK

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR RONAK PATHAK

View Document

19/04/1619 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

24/07/1524 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 1176.47

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAK PATHAK / 10/06/2015

View Document

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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