- Company Overview for MP TREATMENT UK LTD (09101971)
- Filing history for MP TREATMENT UK LTD (09101971)
- People for MP TREATMENT UK LTD (09101971)
- More for MP TREATMENT UK LTD (09101971)
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) |
---|---|---|---|
02 Sep 2024 | AD01 | Registered office address changed from Unit F3 Paradise Distribution Centre Unit F3 Paradise Distribution Centre Park Lane Paradise Cheshunt Hertfordshire EN7 6FE England to Unit F3 Paradise Distribution Centre Park Lane Paradise Cheshunt EN7 6FE on 2 September 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from 92 Gloucester Road Barnet EN5 1NA England to Unit F3 Paradise Distribution Centre Unit F3 Paradise Distribution Centre Park Lane Paradise Cheshunt Hertfordshire EN7 6FE on 2 September 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Mar 2024 | AD01 | Registered office address changed from Unit a2 Safe Storage Barnet Hill Barnet EN5 5YS England to 92 Gloucester Road Barnet EN5 1NA on 20 March 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
11 Dec 2023 | AP01 | Appointment of Mr Francesco Antonio Fera as a director on 11 December 2023 | |
11 Dec 2023 | TM01 | Termination of appointment of Giuseppe Fera as a director on 11 December 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Giuseppe Fera as a director on 1 March 2021 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 Aug 2022 | AD02 | Register inspection address has been changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX | |
28 Aug 2022 | AD03 | Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR | |
04 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Oct 2021 | PSC04 | Change of details for Ms Veronica Vanessa Fera as a person with significant control on 8 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Ms Veronica Vanessa Fera on 8 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Battle House 1 East Barnet Road Barnet EN4 8RR to Unit a2 Safe Storage Barnet Hill Barnet EN5 5YS on 7 October 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Mar 2021 | AD02 | Register inspection address has been changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to Battle House 1 East Barnet Road Barnet EN4 8RR | |
03 Mar 2021 | AD03 | Register(s) moved to registered inspection location Battle House 1 East Barnet Road Barnet EN4 8RR | |
03 Mar 2021 | AD02 | Register inspection address has been changed to Battle House 1 East Barnet Road Barnet EN4 8RR | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2021 | PSC01 | Notification of Veronica Vanessa Fera as a person with significant control on 1 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Ms Veronica Vanessa Fera as a director on 1 March 2021 | |
02 Mar 2021 | PSC07 | Cessation of Giuseppe Fera as a person with significant control on 1 March 2021 |