MVP PROPERTY INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/06/247 June 2024 Compulsory strike-off action has been discontinued

View Document

07/06/247 June 2024 Compulsory strike-off action has been discontinued

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-01-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Registered office address changed from Level 24 - 25 32 London Bridge Street London SE1 9SG England to Flat 4 4 Kinsale Road London London SE15 4HL on 2024-03-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

22/09/2322 September 2023 Registered office address changed from Natwest Bank Chambers the Grove Ilkley LS29 9LS England to Level 24 - 25 32 London Bridge Street London SE1 9SG on 2023-09-22

View Document

11/08/2311 August 2023 Change of details for Mr Samuel Parry as a person with significant control on 2019-01-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

30/12/2030 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117525680002

View Document

16/12/2016 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117525680001

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN VADAMOOTOO / 28/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEFAN VADAMOOTOO / 27/06/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MAHONEY / 27/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PARRY / 28/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MAHONEY / 28/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MAHONEY / 28/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MAHONEY / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEFAN VADAMOOTOO / 27/07/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL PARRY / 27/07/2020

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 17 CASTING HOUSE MOULDING LANE LONDON SE14 6BN ENGLAND

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MAHONEY / 27/07/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 17 CASTING HOUSE MOULDING LANE LONDON SE14 6BN ENGLAND

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 3 LOWER THAMES STREET LONDON EC2R 7BP ENGLAND

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM LEVEL 1 25 COPTHALL AVENUE LONDON EC2R 7BP ENGLAND

View Document

07/01/197 January 2019 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