(CERTNM) Company name changed mpmi builders LTDcertificate issued on 22/01/24
filed on: 22nd, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 19th January 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st October 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 53 Silvermere Avenue Romford RM5 2PX England on 19th January 2024 to 47 Butt Road Colchester Essex CO3 3BZ
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st December 2023 from 31st October 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2024
filed on: 13th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st January 2024
filed on: 13th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2024
filed on: 13th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Westferry Circus London E14 4HD England on 13th January 2024 to 53 Silvermere Avenue Romford RM5 2PX
filed on: 13th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2024
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ygr london LTDcertificate issued on 03/12/23
filed on: 3rd, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 29th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 20th November 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th November 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th November 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th November 2023
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st November 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st November 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 53 Silvermere Avenue Romford RM5 2PX England on 6th November 2023 to 7 Westferry Circus London E14 4HD
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 193 South Street Romford RM1 1QA England on 29th April 2023 to 53 Silvermere Avenue Romford RM5 2PX
filed on: 29th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd February 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1 140 the Grove Stratford London E15 1NS England on 17th March 2023 to 193 South Street Romford RM1 1QA
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 77 Belgrave Avenue Romford RM2 6PX United Kingdom on 7th May 2020 to Unit 1 140 the Grove Stratford London E15 1NS
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st October 2019 from 30th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th April 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th January 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 20th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Hill Grove Romford RM1 4JP United Kingdom on 22nd June 2018 to 77 Belgrave Avenue Romford RM2 6PX
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, September 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 21st September 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|