MPB PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
12/01/2512 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-06 with no updates |
05/02/245 February 2024 | Registered office address changed from 15a Station Road Epping Essex CM16 4HG England to 15 Rye Hill Road Harlow Essex CM18 7JE on 2024-02-05 |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
08/11/218 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
18/11/1918 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN BRIGGS / 18/11/2019 |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM UNIT 2 OLD COURT MEWS 311A CHASE ROAD SOUTHGATE LONDON N14 6JS |
18/11/1918 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP BRIGGS / 18/11/2019 |
18/11/1918 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP BRIGGS / 18/11/2019 |
15/11/1915 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP BRIGGS / 07/01/2012 |
06/02/126 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN BRIGGS / 09/10/2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP BRIGGS / 09/10/2009 |
17/02/1017 February 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 07/01/08; NO CHANGE OF MEMBERS |
23/01/0723 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/09/0626 September 2006 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS |
26/09/0626 September 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/08/0515 August 2005 | SECRETARY'S PARTICULARS CHANGED |
14/02/0514 February 2005 | NEW SECRETARY APPOINTED |
14/02/0514 February 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
11/01/0511 January 2005 | SECRETARY RESIGNED |
07/01/057 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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