MLPC PARENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Group of companies' accounts made up to 2021-07-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

27/04/2127 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAHID GANJAVIAN

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR NASSER SIABI / 01/04/2019

View Document

27/04/1827 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

19/05/1719 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

15/04/1615 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED MICROLINK PC LIMITED CERTIFICATE ISSUED ON 11/01/16

View Document

26/06/1526 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

02/04/152 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY MERKEBU MILLION

View Document

11/04/1411 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

01/05/121 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

11/05/1111 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

10/11/1010 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

15/04/1015 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 SECTION 519

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED NASSER SIABI

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 NC INC ALREADY ADJUSTED 02/04/08

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR SLC CORPORATE SERVICES LIMITED

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY SLC REGISTRARS LIMITED

View Document

09/04/089 April 2008 SECRETARY APPOINTED MERKEBU MILLION

View Document

09/04/089 April 2008 DIRECTOR APPOINTED VAHID GANJAVIAN

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

09/04/089 April 2008 ADOPT ARTICLES 02/04/2008

View Document

25/03/0825 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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