M P CARGO LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with updates |
| 13/03/2513 March 2025 | Cessation of Rosita Pipire as a person with significant control on 2025-03-13 |
| 02/12/242 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 10/01/2410 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 16/05/2316 May 2023 | Confirmation statement made on 2022-05-10 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/05/2210 May 2022 | Notification of Rosita Pipire as a person with significant control on 2022-05-10 |
| 10/05/2210 May 2022 | Change of details for Mr Modestas Pipiras as a person with significant control on 2022-05-10 |
| 10/05/2210 May 2022 | Director's details changed for Modestas Pipiras on 2022-05-10 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
| 28/02/2228 February 2022 | Termination of appointment of Rosita Krinciute as a director on 2022-02-28 |
| 26/10/2126 October 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/05/2018 May 2020 | DIRECTOR APPOINTED MISS ROSITA KRINCIUTE |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM FLAT 11 SEAFORTH COURT SILVER STREAK WAY ROCHESTER ME2 2GQ ENGLAND |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM FLATT 11 SEAFORTH COURT SILVER STREAK WAY ROCHESTER ME2 2GQ ENGLAND |
| 19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 124 TRINITY STREET GAINSBOROUGH LINCS DN22 0PS |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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