Advanced company searchLink opens in new window

M.P.VINEIS LIMITED

Company number 00721500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
14 Jun 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
14 Mar 2023 AA Total exemption full accounts made up to 30 April 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
01 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from 14 Mimram Road Hertford Hertfordshire SG14 1NN England to 14 Mimram Road Hertford Hertfordshire SG14 1NN on 15 February 2018
15 Feb 2018 AD01 Registered office address changed from Vulcan Works 34/36 Henry Road New Barnet Herts EN4 8BD to 14 Mimram Road Hertford Hertfordshire SG14 1NN on 15 February 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
22 Nov 2015 TM01 Termination of appointment of Janet Ruth Beale as a director on 30 March 2015
22 Nov 2015 TM02 Termination of appointment of Janet Ruth Beale as a secretary on 30 March 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013