MP 4WHEELER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Director's details changed for Mr Mital Mahendrakumar Parikh on 2025-03-11

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Change of details for Mr Mital Mahendrakumar Parikh as a person with significant control on 2023-03-31

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-03-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/03/2331 March 2023 Cessation of Sarika Praveen Maheshwari as a person with significant control on 2023-03-17

View Document

31/03/2331 March 2023 Termination of appointment of Sarika Praveen Maheshwari as a director on 2023-03-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Registered office address changed from PO Box EH17 8ZU 7 Keggie Place 7 Keggie Place Edinburgh EH17 8ZU United Kingdom to PO Box EH17 8ZU 7 Keggie Place Edinburgh on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from PO Box EH17 8ZU 7 Keggie Place Edinburgh United Kingdom to 7 Keggie Place Edinburgh EH17 8ZU on 2022-12-16

View Document

15/12/2215 December 2022 Registered office address changed from 3/6 Dicksonfield Edinburgh EH7 5nd Scotland to PO Box EH17 8ZU 7 Keggie Place 7 Keggie Place Edinburgh EH17 8ZU on 2022-12-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARIKA MAHESHWARI

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS SARIKA PRAVEEN MAHESHWARI

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MITAL MAHENDRAKUMAR PARIKH / 01/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARIKA PRAVEEN MAHESHWARI / 01/04/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SARIKA PRAVEEN MAHESHWARI / 01/04/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 DIRECTOR APPOINTED MRS SARIKA PRAVEEN MAHESHWARI

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR MITAL MAHENDRAKUMAR PARIKH / 30/07/2019

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARIKA PRAVEEN MAHESHWARI

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 101 ROSE STREET SOUTH LANE EDINBURGH EH2 3JG SCOTLAND

View Document

30/07/1930 July 2019 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