Advanced company searchLink opens in new window

MPM TECHNOLOGIES LIMITED

Company number 05156022

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
06 Aug 2021 PSC01 Notification of Jonathan Martin Roulstone as a person with significant control on 26 July 2021
06 Aug 2021 PSC07 Cessation of Khuram Raja as a person with significant control on 26 July 2021
06 Aug 2021 TM01 Termination of appointment of Khuram Raja as a director on 26 July 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 AP01 Appointment of Mr Jonathan Martin Roulstone as a director on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from Concorde Park Concorde Road Maidenhead SL6 4BY England to 1st Floor Longwalk Road Stockley Park Uxbridge UB11 1FE on 28 June 2021
12 May 2021 PSC07 Cessation of Mark Stuart Davies as a person with significant control on 17 December 2020
07 May 2021 TM01 Termination of appointment of Mark Stuart Davies as a director on 17 December 2020
07 May 2021 TM02 Termination of appointment of Mark Stuart Davies as a secretary on 17 December 2020
07 May 2021 TM01 Termination of appointment of Michael Williams as a director on 17 December 2020
07 May 2021 PSC01 Notification of Khuram Raja as a person with significant control on 17 December 2020
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2020 AD01 Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP United Kingdom to Concorde Park Concorde Road Maidenhead SL6 4BY on 13 November 2020
13 Nov 2020 AP01 Appointment of Mr Khuram Raja as a director on 2 November 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 AD01 Registered office address changed from 28 Palmer Close Redhill Surrey RH1 4BX England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 6 November 2018
20 Jul 2018 AD01 Registered office address changed from C/O Bruce M L Gray Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 28 Palmer Close Redhill Surrey RH1 4BX on 20 July 2018