Advanced company searchLink opens in new window

MPRO5 EBT LIMITED

Company number 02655907

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)
05 Dec 2023 TM01 Termination of appointment of Barrie Reginald John Whipp as a director on 5 December 2023
05 Dec 2023 AP01 Appointment of Mr Stephen Keith Goodwin as a director on 5 December 2023
05 Dec 2023 AP01 Appointment of Mr Shaun Robert Mullen as a director on 5 December 2023
04 Dec 2023 CERTNM Company name changed moneymotive LIMITED\certificate issued on 04/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-27
01 Dec 2023 TM02 Termination of appointment of Stephen Keith Goodwin as a secretary on 20 June 2023
16 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
01 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 AP03 Appointment of Mr Shaun Robert Mullen as a secretary on 20 June 2023
08 Nov 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Feb 2022 AD01 Registered office address changed from Garden Suite, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Brockbourne House 77 Mount Ephraim Tunbridge Wells TN4 8BS on 24 February 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 14 October 2020 with no updates
21 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
11 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2017 AD01 Registered office address changed from Heathervale House Vale Avenue Tunbridge Wells Kent TN1 1DJ to Garden Suite, Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 4 July 2017
04 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 299