MPT HEMEL HEMPSTEAD LIMITED

Floor 6 61 Curzon Street, London, W1J 8PD, United Kingdom
StatusACTIVE
Company No.13354440
CategoryPrivate Limited Company
Incorporated23 Apr 2021
Age3 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

MPT HEMEL HEMPSTEAD LIMITED is an active private limited company with number 13354440. It was incorporated 3 years, 1 month, 20 days ago, on 23 April 2021. The company address is Floor 6 61 Curzon Street, London, W1J 8PD, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Praxis Secretaries (Uk) Limited

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

New address: Floor 6 61 Curzon Street London W1J 8PD

Change date: 2023-09-12

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-22

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Ms Katie Mae Williams

Documents

View document PDF

Confirmation statement

Date: 27 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Original description: 22/04/23 Statement of Capital gbp 1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/22

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 30 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stephanie Carroll Hamner

Appointment date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katie Mae Williams

Appointment date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Donna Leanne Shorto

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: James Joshua Barber-Lomax

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jul 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-25

Capital : 4,160,694 GBP

Documents

View document PDF

Incorporation company

Date: 23 Apr 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX POINTER LTD

177 MANSE ROAD,MOTHERWELL,ML1 2PS

Number:SC627462
Status:ACTIVE
Category:Private Limited Company

COTSWOLD SCIENTIFIC LIMITED

2 BLANCHARDS COTTAGES,CHIPPING SODBURY,BS37 6LP

Number:11754190
Status:ACTIVE
Category:Private Limited Company

IN MOTO LIMITED

FARADAY HOUSE,CROYDON,CR0 2BQ

Number:03713952
Status:ACTIVE
Category:Private Limited Company

J VENTURES LTD

1022 NEW PROVIDENCE WHARF,LONDON,E14 9PJ

Number:09785231
Status:ACTIVE
Category:Private Limited Company

QPI PROJECTS LTD

SUNNYMEDE,NR MARKET HARBOROUGH,LE16 6TB

Number:06076750
Status:ACTIVE
Category:Private Limited Company

RYANDIS UK LTD

19B VANCOUVER MANSIONS,EDGWARE,HA8 5DB

Number:09455130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source