MPB TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

11/02/2511 February 2025 Termination of appointment of Martin David Pinnell-Brown as a director on 2025-02-02

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

11/02/2511 February 2025 Change of details for Ms Claire Michelle Pinnell-Brown as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Cessation of Martin David Pinnell- Brown as a person with significant control on 2025-02-11

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/12/2216 December 2022 Registered office address changed from 34 Woodland Rise Studham Dunstable Bedfordshire LU6 2PF England to 10 Cheverells House Cheverells Green Markyate St. Albans Hertfordshire AL3 8BH on 2022-12-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

02/02/222 February 2022 Termination of appointment of Wendy Karen Miell-Ingram as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of David James Miell-Ingram as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Benjamin Owen Bradley as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Julian Anthony Soanes as a director on 2022-02-01

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM TECHNOLOGY HOUSE EASTERN AVENUE INDUSTRIAL ESTATE EASTERN AVENUE DUNSTABLE BEDFORDSHIRE LU5 4JY ENGLAND

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM UNIT 4-6, THE QUADRANT BARTON LANE ABINGDON OXFORDSHIRE OX14 3YS ENGLAND

View Document

15/04/1515 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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