- Company Overview for MPM CONNECT LIMITED (07213374)
- Filing history for MPM CONNECT LIMITED (07213374)
- People for MPM CONNECT LIMITED (07213374)
- More for MPM CONNECT LIMITED (07213374)
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
|
|
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
|
|
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
|
|
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 |