- Company Overview for 1MPR HOLDINGS LTD. (13955629)
- Filing history for 1MPR HOLDINGS LTD. (13955629)
- People for 1MPR HOLDINGS LTD. (13955629)
- Charges for 1MPR HOLDINGS LTD. (13955629)
- More for 1MPR HOLDINGS LTD. (13955629)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
20 Dec 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 December 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
17 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 10 June 2022
|
|
17 Jun 2022 | MR01 | Registration of charge 139556290001, created on 13 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
16 Jun 2022 | PSC01 | Notification of Elias Karam as a person with significant control on 14 June 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Alexander Karam as a director on 14 June 2022 | |
15 Jun 2022 | PSC07 | Cessation of Alexander Karam as a person with significant control on 14 June 2022 | |
15 Jun 2022 | AP01 | Appointment of Mr Andrew James Rodgers as a director on 14 June 2022 | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | MA | Memorandum and Articles of Association | |
04 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-04
|