Advanced company searchLink opens in new window

MPM CONNECT LIMITED

Company number 07213374

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)
25 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Aug 2016 AD01 Registered office address changed from 94 Cinnabar Wharf Wapping High Street London E1W 1NG to Genville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 9 August 2016
29 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
20 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
12 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
12 Apr 2015 TM01 Termination of appointment of Michael Frederick Hearn as a director on 1 January 2015
12 Apr 2015 TM01 Termination of appointment of Michael Frederick Hearn as a director on 1 January 2015
11 Feb 2015 AP01 Appointment of Mr Simon James Murphy as a director on 10 December 2014
22 Jan 2015 AA Total exemption full accounts made up to 30 April 2014
18 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
22 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
11 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Mr Michael Frederick Hearn on 4 April 2013
04 Feb 2013 AA Full accounts made up to 30 April 2012
29 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
29 Apr 2012 TM01 Termination of appointment of Marilyn Hearn as a director
29 Apr 2012 TM01 Termination of appointment of John Pike as a director
30 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
30 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
30 Apr 2011 TM02 Termination of appointment of Sh Company Secretaries Limited as a secretary
30 Apr 2011 AD01 Registered office address changed from Stephenson Harwood One St.Paul's Churchyard London EC4M 8SH United Kingdom on 30 April 2011