Advanced company searchLink opens in new window

MPP INTERNATIONAL LIMITED

Company number 11885228

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
19 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
07 Mar 2023 AD01 Registered office address changed from Atlas Chambers 33 West Street Brighton BN1 2RE England to Unit 3, Bosprowal 46a Penhale Road Carnhell Green Camborne TR14 0LU on 7 March 2023
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 PSC07 Cessation of Paul Bellamy as a person with significant control on 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Ross Bruce Sommers Connock as a director on 31 March 2022
04 Apr 2022 PSC02 Notification of Mpp Group (Property) Limited as a person with significant control on 31 March 2022
04 Apr 2022 PSC07 Cessation of Ross Bruce Sommers Connock as a person with significant control on 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 PSC01 Notification of Paul Bellamy as a person with significant control on 1 February 2022
23 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
02 Jul 2021 AP01 Appointment of Mr Paul Bellamy as a director on 1 July 2021
16 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
09 Dec 2020 AD01 Registered office address changed from 30 New Road Brighton BN1 1BN England to Atlas Chambers 33 West Street Brighton BN1 2RE on 9 December 2020
03 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 AD01 Registered office address changed from 18 Jubilee Drive Failand Bristol BS8 3XD United Kingdom to 30 New Road Brighton BN1 1BN on 2 September 2020
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
15 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted