Advanced company searchLink opens in new window

M.P.H. LIMITED

Company number 02059691

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)
13 Mar 2024 AA Micro company accounts made up to 31 January 2024
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
14 Mar 2023 AA Micro company accounts made up to 31 January 2023
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 January 2022
09 Feb 2022 PSC02 Notification of Mph Holdings 2020 Limited as a person with significant control on 7 May 2020
09 Feb 2022 PSC07 Cessation of Mph Holdings Limited as a person with significant control on 7 May 2020
09 Feb 2022 PSC07 Cessation of Brian Paul Cawdron as a person with significant control on 7 May 2020
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
13 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
03 Jun 2020 CH01 Director's details changed for Mr Ian James Runacres on 7 May 2020
28 May 2020 AP01 Appointment of Mr Ian James Runacres as a director on 7 May 2020
28 May 2020 AP01 Appointment of Mr Adam Garry Rodger as a director on 7 May 2020
28 May 2020 AP01 Appointment of Mr Craig James Alderson as a director on 7 May 2020
28 May 2020 AP01 Appointment of Miss Alison Denise Kent as a director on 7 May 2020
28 May 2020 TM01 Termination of appointment of Paul Michael Rogers as a director on 7 May 2020
28 May 2020 TM01 Termination of appointment of Timothy Richard Warner as a director on 7 May 2020
28 May 2020 TM01 Termination of appointment of Brian Paul Cawdron as a director on 7 May 2020
26 May 2020 AA Total exemption full accounts made up to 31 January 2020
12 Feb 2020 AD01 Registered office address changed from Anglia House Main Rd Harwich Essex CO12 3NB to 6 Commerce Way Lawford Manningtree Essex CO11 1UT on 12 February 2020
12 Feb 2020 PSC05 Change of details for Mph Holdings Limited as a person with significant control on 10 February 2020
05 Nov 2019 MR04 Satisfaction of charge 5 in full
05 Nov 2019 MR04 Satisfaction of charge 4 in full
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates