MP GROUP U K LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

28/01/2528 January 2025 Accounts for a medium company made up to 2024-04-30

View Document

20/09/2420 September 2024 Full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

12/10/2212 October 2022 Change of details for Mp Group U K Holdings Ltd as a person with significant control on 2022-10-12

View Document

04/10/224 October 2022 Cessation of Robert Gerard Mclarrie as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Notification of Mp Group U K Holdings Ltd as a person with significant control on 2022-10-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

01/08/191 August 2019 COMPANY NAME CHANGED MP RENDERING LIMITED CERTIFICATE ISSUED ON 01/08/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD MCLARRIE / 04/09/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM BARFILLAN HOUSE 121 BARFILLAN DRIVE CRAIGTON INDUSTRIAL ESTATE GLASGOW G52 1BD

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4211240003

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4211240002

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR ROBERT GERARD MCLARRIE

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLARRIE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/02/176 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 09/01/17 STATEMENT OF CAPITAL GBP 150

View Document

18/01/1718 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4211240001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 01/02/15 STATEMENT OF CAPITAL GBP 200

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR ROBERT GERARD MCLARRIE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

02/05/142 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/10/1311 October 2013 DIRECTOR APPOINTED MR ROBERT JAMES MCLARRIE

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY MAGDALENA RUDZINSKA-MLYNARSKA

View Document

04/04/124 April 2012 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