- Company Overview for MPF WASTE LIMITED (12932801)
- Filing history for MPF WASTE LIMITED (12932801)
- People for MPF WASTE LIMITED (12932801)
- More for MPF WASTE LIMITED (12932801)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 37 Sandy Lane North Wallington SM6 8LJ England to 309 Hoe Street Walthamstow London E17 9BG on 15 November 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
26 May 2021 | PSC01 | Notification of Lucy Jessiman as a person with significant control on 14 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of Marc Peter Farr as a director on 15 May 2021 | |
26 May 2021 | PSC07 | Cessation of Marc Peter Farr as a person with significant control on 15 May 2021 | |
26 May 2021 | AP01 | Appointment of Ms Lucy Jessiman as a director on 14 May 2021 | |
26 May 2021 | AD01 | Registered office address changed from 21 Haslam Avenue Sutton SM3 9nd England to 37 Sandy Lane North Wallington SM6 8LJ on 26 May 2021 | |
06 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-06
|