MPD GROUP LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

13/12/1513 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 2000

View Document

07/01/147 January 2014 SOLVENCY STATEMENT DATED 13/12/13

View Document

07/01/147 January 2014 REDUCE ISSUED CAPITAL 13/12/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 8 DUNCANNON STREET LONDON WC2N 4JF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 29/03/11 STATEMENT OF CAPITAL GBP 32000

View Document

06/02/116 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/02/116 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAILLIE / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BARTLETT DAVIES / 28/01/2010

View Document

03/03/093 March 2009 GBP NC 1000/100000 26/02/09

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR CLIVE BARTLETT DAVIES

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR JOHN BAILLIE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: DEVLIN HOUSE 36 SAINT GEORGE STREET, LONDON W1R 9FA

View Document

18/02/0018 February 2000 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