M P L G LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-21 with no updates |
25/09/2425 September 2024 | Director's details changed for Mr Michael Warris Perviz on 2024-09-25 |
25/09/2425 September 2024 | Registered office address changed from Solmar House 2 Cross Street Salford M3 7AX to 80 Prestwich Hills Prestwich Manchester M25 9PY on 2024-09-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
12/11/1512 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064831810001 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM SOLMAR HOUSE 2 CROSS STREET SALFORD M3 7AX |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
08/03/108 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S PERVIZ 1995 LIFE INTEREST SETTLEMENT TRUST / 08/03/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/11/0919 November 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM SOLMAR HOUSE 2 CROSS STREET SALFORD M3 7AX |
24/02/0924 February 2009 | LOCATION OF DEBENTURE REGISTER |
24/02/0924 February 2009 | LOCATION OF REGISTER OF MEMBERS |
24/02/0924 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / S PERVIZ 1995 LIFE INTEREST SETTLEMENTS / 23/02/2009 |
03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 4 BEAULY CLOSE, HOLCOMBE BROOK BURY LANCASHIRE BL0 9WB |
24/01/0824 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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