- Company Overview for M P K (HOLDINGS) LIMITED (09026521)
- Filing history for M P K (HOLDINGS) LIMITED (09026521)
- People for M P K (HOLDINGS) LIMITED (09026521)
- Registers for M P K (HOLDINGS) LIMITED (09026521)
- More for M P K (HOLDINGS) LIMITED (09026521)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 Jul 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2024 | PSC07 | Cessation of Marcus Henry Richard Tozer as a person with significant control on 1 April 2021 | |
12 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
11 Aug 2021 | TM01 | Termination of appointment of Marcus Henry Richard Tozer as a director on 1 April 2021 | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
01 Oct 2019 | AD01 | Registered office address changed from 14 Marsh Green Road North Marsh Barton Trading Estate Exeter Devon EX2 8NY to Hayne Barton Whitestone Exeter Devon EX4 2JN on 1 October 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Marcus Henry Richard Tozer on 30 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Phillip William Mcguinness on 30 September 2019 | |
30 Sep 2019 | PSC04 | Change of details for Mr Marcus Henry Richard Tozer as a person with significant control on 30 September 2019 | |
30 Sep 2019 | PSC04 | Change of details for Mr Phillip William Mcguinness as a person with significant control on 30 September 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
29 Apr 2019 | AD02 | Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |