- Company Overview for MPP INTERNATIONAL LIMITED (11885228)
- Filing history for MPP INTERNATIONAL LIMITED (11885228)
- People for MPP INTERNATIONAL LIMITED (11885228)
- More for MPP INTERNATIONAL LIMITED (11885228)
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) |
---|---|---|---|
13 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
19 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
07 Mar 2023 | AD01 | Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to Unit 3, Bosprowal 46a Penhale Road Carnhell Green Camborne TR14 0LU on 7 March 2023 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
04 Apr 2022 | PSC07 | Cessation of Paul Bellamy as a person with significant control on 31 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Ross Bruce Sommers Connock as a director on 31 March 2022 | |
04 Apr 2022 | PSC02 | Notification of Mpp Group (Property) Limited as a person with significant control on 31 March 2022 | |
04 Apr 2022 | PSC07 | Cessation of Ross Bruce Sommers Connock as a person with significant control on 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
07 Feb 2022 | PSC01 | Notification of Paul Bellamy as a person with significant control on 1 February 2022 | |
23 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
02 Jul 2021 | AP01 | Appointment of Mr Paul Bellamy as a director on 1 July 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from 30 New Road Brighton BN1 1BN England to Atlas Chambers 33 West Street Brighton BN1 2RE on 9 December 2020 | |
03 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 18 Jubilee Drive Failand Bristol BS8 3XD United Kingdom to 30 New Road Brighton BN1 1BN on 2 September 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|