MY PURCHASING PARTNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/09/259 September 2025 NewTermination of appointment of David Scott Acciardo as a director on 2025-06-24

View Document

16/01/2516 January 2025 Memorandum and Articles of Association

View Document

16/01/2516 January 2025 Resolutions

View Document

15/01/2515 January 2025 Registered office address changed from Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG to 10th Floor 240 Blackfriars Road London SE1 8NW on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Francesco Scannella on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr David Scott Acciardo on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Joseph William Corrigan on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Siin Lee on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr John Barclay Davie on 2025-01-15

View Document

15/01/2515 January 2025 Director's details changed for Mr Daniel Wilson on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr Francesco Scannella as a director on 2025-01-15

View Document

15/01/2515 January 2025 Appointment of Mr Daniel Wilson as a director on 2025-01-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Second filing for the appointment of Siin Lee as a director

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

11/09/2411 September 2024 Appointment of Mr Sean Lee as a director on 2024-09-03

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Director's details changed for Mr Raymond Patrick Treacy on 2019-03-05

View Document

04/04/244 April 2024 Director's details changed for Mr Steve Quinn on 2019-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

09/08/189 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1824 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 1.90

View Document

24/07/1824 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/1824 July 2018 ALTER ARTICLES 05/07/2018

View Document

24/07/1824 July 2018 ARTICLES OF ASSOCIATION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR RAYMOND PATRICK TREACY / 01/12/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 SUB DIV 18/02/2016

View Document

23/03/1623 March 2016 SUB-DIVISION 18/02/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE QUINN / 05/04/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PATRICK TREACY / 05/04/2015

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O CARE OF: FORBES WATSON LTD MELTON GROVE WORKS CHURCH ROAD LYTHAM ST-ANNES LYTHAM ST-ANNES LANCASHIRE FY8 5PL

View Document

09/02/159 February 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086775560001

View Document

13/10/1413 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 COMPANY NAME CHANGED MUSTARD PROCUREMENT LIMITED CERTIFICATE ISSUED ON 25/07/14

View Document

25/07/1425 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1314 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED BIG ZERO REFRESHMENTS LTD CERTIFICATE ISSUED ON 14/10/13

View Document

05/09/135 September 2013 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