Advanced company searchLink opens in new window

MPP GROUP LIMITED

Company number 03058301

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)
18 May 2020 CS01 18/05/20 Statement of Capital gbp 1008.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 02.09.2020.
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 1,007
  • ANNOTATION Clarification a second filed SH01 was registered on 02.09.2020.
08 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
07 Oct 2019 CH01 Director's details changed for Mr Simon John Brumfitt on 5 October 2019
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 1,007
24 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
24 May 2019 PSC05 Change of details for M&B Holdings Limited as a person with significant control on 30 January 2019
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1,006
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,003
14 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 1,002
01 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
31 May 2018 PSC02 Notification of M&B Holdings Limited as a person with significant control on 4 May 2018
31 May 2018 PSC07 Cessation of Colin John Maber as a person with significant control on 4 May 2018
31 May 2018 PSC07 Cessation of Robert Maclean Eaton as a person with significant control on 4 May 2018
18 May 2018 TM01 Termination of appointment of Colin John Maber as a director on 4 May 2018
18 May 2018 TM01 Termination of appointment of Robert Maclean Eaton as a director on 4 May 2018
16 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2018 AP01 Appointment of Mr Jonathan Mark King as a director on 5 February 2018
05 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
26 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
29 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015