MMP DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

26/02/2526 February 2025 Registered office address changed from 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD England to 49 the Rise Uxbridge UB10 0JN on 2025-02-26

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-11-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW STONE

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STONE / 01/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SEASTRAM / 01/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD MASTERS / 01/09/2016

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN RICHARD MASTERS / 01/09/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/04/164 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 35A HAZLEMERE ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8AD ENGLAND

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM BARLEY VIEW HOUSE 1 BARLEY VIEW PRESTWOOD BUCKINGHAMSHIRE HP16 9BW

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/03/1429 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/03/1329 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/04/111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/03/1022 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM ALTON HOUSE 66-68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SEASTRAM / 25/09/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: FARR BEDFORD HOUSE 4 HERCIES ROAD HILLINGDON MIDDLESEX UB10 9NA

View Document

05/05/055 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0411 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 NC INC ALREADY ADJUSTED 24/11/97

View Document

08/12/978 December 1997 £ NC 1000/100000 24/11/97

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS; AMEND

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/07/944 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: 333A UXBRDIGE ROAD RICKMANSWORTH HERTS WD3 2DT

View Document

23/12/9323 December 1993 COMPANY NAME CHANGED M.M.P. DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 24/12/93

View Document

13/10/9313 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/05/9211 May 1992 AUDITOR'S RESIGNATION

View Document

02/04/922 April 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

24/09/9124 September 1991 REGISTERED OFFICE CHANGED ON 24/09/91 FROM: MIDDLESEX HOUSE 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

View Document

05/06/915 June 1991 RETURN MADE UP TO 16/03/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: 396 LONG LANE HILLINGDON MIDDLESEX UB10 9PG

View Document

03/04/913 April 1991 AUDITOR'S RESIGNATION

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 REGISTERED OFFICE CHANGED ON 20/02/90 FROM: 23 HIGH STREET IVER BUCKS SLO 9ND

View Document

20/09/8920 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 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