MP SAMUELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mr Michael Peter Samuels as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Mrs Jill Samuels as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Mr Michael Peter Samuels on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

01/03/251 March 2025 Change of details for Mr Michael Peter Samuels as a person with significant control on 2025-03-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/04/2426 April 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

08/09/238 September 2023 Change of details for Mr Michael Peter Samuels as a person with significant control on 2016-04-06

View Document

08/09/238 September 2023 Change of details for Mrs Jill Samuels as a person with significant control on 2016-04-06

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/01/2120 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

03/02/203 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

14/11/1814 November 2018 31/08/18 STATEMENT OF CAPITAL GBP 1216

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PETER SAMUELS / 09/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SAMUELS / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JILL SAMUELS / 09/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 36-38 WESTBOURNE GROVE LONDON W2 5SH

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 1000

View Document

08/04/158 April 2015 30/09/14 STATEMENT OF CAPITAL GBP 2443855

View Document

18/03/1518 March 2015 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

18/03/1518 March 2015 SOLVENCY STATEMENT DATED 30/09/14

View Document

18/03/1518 March 2015 STATEMENT BY DIRECTORS

View Document

18/03/1518 March 2015 REDUCE ISSUED CAPITAL 30/09/2014

View Document

18/03/1518 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1411 July 2014 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