MP POWER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-06-22 with updates |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/11/248 November 2024 | Total exemption full accounts made up to 2023-12-31 |
28/06/2428 June 2024 | Change of details for Mrs Elizabeth Curtis as a person with significant control on 2024-06-01 |
28/06/2428 June 2024 | Director's details changed for Mrs Elizabeth Curtis on 2024-06-01 |
28/06/2428 June 2024 | Director's details changed for Mrs Elizabeth Curtis on 2024-06-01 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-22 with updates |
26/06/2426 June 2024 | Notification of Elizabeth Curtis as a person with significant control on 2024-06-01 |
26/06/2426 June 2024 | Change of details for Mrs Elizabeth Curtis as a person with significant control on 2024-06-01 |
26/06/2426 June 2024 | Director's details changed for Mr David Mark Curtis on 2024-06-01 |
26/06/2426 June 2024 | Director's details changed for Mr David Mark Curtis on 2024-06-01 |
26/06/2426 June 2024 | Director's details changed for Mrs Elizabeth Curtis on 2024-06-01 |
26/06/2426 June 2024 | Cessation of Elizabeth Curtis as a person with significant control on 2024-06-01 |
26/06/2426 June 2024 | Change of details for Mr David Mark Curtis as a person with significant control on 2024-06-01 |
26/06/2426 June 2024 | Director's details changed for Mrs Elizabeth Curtis on 2024-06-01 |
26/06/2426 June 2024 | Change of details for Mr David Mark Curtis as a person with significant control on 2024-06-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/09/232 September 2023 | Total exemption full accounts made up to 2022-12-31 |
02/08/232 August 2023 | Registered office address changed from 9-10 Plowright Place Swaffham PE37 7LQ England to C/O Azoth Digital Accountants Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH on 2023-08-02 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
13/05/2113 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | CURREXT FROM 30/06/2021 TO 31/12/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
18/11/1918 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | ADOPT ARTICLES 21/02/2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | 21/02/19 STATEMENT OF CAPITAL GBP 106 |
30/01/1930 January 2019 | 23/01/19 STATEMENT OF CAPITAL GBP 104 |
24/09/1824 September 2018 | DIRECTOR APPOINTED MR DAVID CURTIS |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM CARINYA 2 TWO ACRES MIDDLETON KING'S LYNN NORFOLK PE32 1YF |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/04/1817 April 2018 | ADOPT ARTICLES 09/03/2018 |
05/04/185 April 2018 | 09/03/18 STATEMENT OF CAPITAL GBP 4 |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CURTIS |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
22/11/1522 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072923020001 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/04/158 April 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1431 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
31/10/1231 October 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID CURTIS |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
18/07/1218 July 2012 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM MARILA HOUSE. CAMEL ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 IPU UNITED KINGDOM |
18/07/1218 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
18/07/1218 July 2012 | SAIL ADDRESS CHANGED FROM: MARILA HOUSE CAMEL ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1PU ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
06/07/116 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
05/07/115 July 2011 | SAIL ADDRESS CREATED |
26/01/1126 January 2011 | 19/01/11 STATEMENT OF CAPITAL GBP 1 |
19/11/1019 November 2010 | DIRECTOR APPOINTED ELIZABETH CURTIS |
17/08/1017 August 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
12/07/1012 July 2010 | DIRECTOR APPOINTED DAVID CURTIS |
25/06/1025 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
22/06/1022 June 2010 | 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