Advanced company searchLink opens in new window

MPI (HOLDINGS) LIMITED

Company number 03664880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2017 MR01 Registration of charge 036648800003, created on 22 December 2017
21 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
20 Jul 2017 AA Accounts for a small company made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
09 Aug 2016 AA Full accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 400,000
09 Sep 2015 TM02 Termination of appointment of Samantha Martha Linter as a secretary on 9 September 2015
02 Sep 2015 AA Full accounts made up to 31 December 2014
28 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 400,000
30 Apr 2014 AA Full accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 400,000
17 May 2013 AA Full accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
05 Dec 2012 CH03 Secretary's details changed for Samantha Martha Linter on 1 November 2012
05 Dec 2012 CH01 Director's details changed for Mark Pratt on 1 November 2012
21 May 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 350,000
  • ANNOTATION SH01 was replaced on 13/06/2012 as it was not properly delivered.
25 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Dec 2011 AUD Auditor's resignation
18 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
17 Aug 2011 AA Full accounts made up to 31 December 2010
26 Nov 2010 AD01 Registered office address changed from , 12/13 Ship Street, Brighton, East Sussex, BN1 1AD on 26 November 2010
23 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
24 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1