MP SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Register(s) moved to registered office address Flat 5 Pembroke Road London W8 6DE

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

25/06/2525 June 2025 Registered office address changed from Flat 5, Marlborough Court Pembroke Road London W8 6DE England to Flat 5 Pembroke Road London W8 6DE on 2025-06-25

View Document

25/06/2525 June 2025 Register inspection address has been changed from 53 Shirley Gardens Barking IG11 9XB England to Flat 5 Pembroke Road London W8 6DE

View Document

02/06/252 June 2025 Registered office address changed from 53 Shirley Gardens Barking IG11 9XB United Kingdom to Flat 5, Marlborough Court Pembroke Road London W8 6DE on 2025-06-02

View Document

22/12/2422 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/12/238 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/09/1710 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM FLAT 1 202 EARLS COURT ROAD LONDON SW5 9QF

View Document

24/04/1724 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/04/1722 April 2017 SAIL ADDRESS CHANGED FROM:
53 SHIRLEY GARDENS
BARKING
IG11 9XB
ENGLAND

View Document

22/04/1722 April 2017 SAIL ADDRESS CHANGED FROM:
53 SHIRLEY GARDENS
BARKING
IG11 9XB
ENGLAND

View Document

22/04/1722 April 2017 SAIL ADDRESS CREATED

View Document

22/04/1722 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/03/1620 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/03/1514 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY MARJAN AHADI

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MARJAN AHADI / 01/04/2014

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MARJAN AHADI / 02/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAMID AHADI / 01/04/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/10/1319 October 2013 REGISTERED OFFICE CHANGED ON 19/10/2013 FROM 53 SHIRLEY GARDENS BARKING ESSEX IG11 9XB

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED MAC PC SOLUTIONS LTD CERTIFICATE ISSUED ON 13/08/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/05/104 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMID AHADI / 28/04/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 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