MPMDRIVE LTD

Office 3.09, 48 Warwick Street, London, W1B 5AW, England
StatusACTIVE
Company No.11809805
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 5 months
JurisdictionEngland Wales

SUMMARY

MPMDRIVE LTD is an active private limited company with number 11809805. It was incorporated 5 years, 5 months ago, on 06 February 2019. The company address is Office 3.09, 48 Warwick Street, London, W1B 5AW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-11

Old address: Floor 3, Serviced Office 116 Lansdowne House, 57 Berkeley Square London W1J 6ER England

New address: Office 3.09, 48 Warwick Street London W1B 5AW

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: Floor 3, Serviced Office 116 Lansdowne House, 57 Berkeley Square London United Kingdom

New address: Floor 3, Serviced Office 116 Lansdowne House, 57 Berkeley Square London W1J 6ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: Floor 1 Serviced Office 123, Lansdowne House 57 Berkeley Square London Greater London W1J 6ER England

New address: Floor 3, Serviced Office 116 Lansdowne House, 57 Berkeley Square London

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-11

Old address: Floor 1 Serviced Office 123, 57 Lansdowne House, Berkeley Square London W1J 6ER England

New address: Floor 1 Serviced Office 123, Lansdowne House 57 Berkeley Square London Greater London W1J 6ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-11

Old address: Floor 1 Serviced Office 22, 57 Lansdowne House Berkeley Square London W1J 6ER England

New address: Floor 1 Serviced Office 123, 57 Lansdowne House, Berkeley Square London W1J 6ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-23

Old address: Floor 1 Serviced Office 22, 57 Lansdowne House, Berkeley Square, London W1J 6ER England

New address: Floor 1 Serviced Office 22, 57 Lansdowne House Berkeley Square London W1J 6ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-23

Old address: Flat 68, No 16 Sutton Plaza, Sutton Court Road Sutton SM1 4FW England

New address: Floor 1 Serviced Office 22, 57 Lansdowne House, Berkeley Square, London W1J 6ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-29

Officer name: Mr, Dayan Moradi

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William Mcdonald

Cessation date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Mcdonald

Termination date: 2019-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

Old address: 37 Ensign House, 48 Aerodrome Road,the Hyde,London Aerodrome Road London NW9 5ZR United Kingdom

New address: Flat 68, No 16 Sutton Plaza, Sutton Court Road Sutton SM1 4FW

Documents

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJAMDJI CONSULTING LIMITED

2 OAKENHEAD,MILTON KEYNES,MK4 2LG

Number:07140489
Status:ACTIVE
Category:Private Limited Company

LUMOSCAPE LTD

574 WEST ROAD,NEWCASTLE UPON TYNE,NE5 2JJ

Number:09952243
Status:ACTIVE
Category:Private Limited Company

M B ACCIDENT REPAIR CENTRE LIMITED

UNIT 2 CRYSTAL BUSINESS CENTRE,IPSWICH,IP1 4JJ

Number:08399175
Status:ACTIVE
Category:Private Limited Company

PROCESS ANALYSER SYSTEMS LIMITED

UNIT 4, OLTON WHARF,SOLIHULL,B92 7RN

Number:03272358
Status:ACTIVE
Category:Private Limited Company

SHORTY'S ICE CREAM PARLOUR LTD.

25 BRIDGE STREET,BALLATER,AB35 5QP

Number:SC554149
Status:ACTIVE
Category:Private Limited Company

TENMILL LIMITED

THE OLD RECTORY,DEREHAM,NR20 5LJ

Number:08231010
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