ELIALI MPC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 476 476 st Albans Road Watford WD24 6QU England to 476 st. Albans Road Watford WD24 6QU on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 476 476 st Albans Road Watford WD24 6QU on 2023-01-10

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Secretary's details changed for Mr Michael Elisha Eliud on 2022-10-05

View Document

04/10/224 October 2022 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Change of details for Michael Junior Muraya as a person with significant control on 2021-11-15

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

11/11/2111 November 2021 Secretary's details changed for Michael Junior Muraya on 2021-11-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 42 THE FAIRWAY ABBOTS LANGLEY HERTFORDSHIRE WD5 0JZ UNITED KINGDOM

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

04/08/204 August 2020 DIRECTOR APPOINTED PRISCILLA MURAYA

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR JOSEPH MUTURI

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MICHAEL JUNIOR MURAYA

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

07/05/177 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company