MP SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Register(s) moved to registered office address Flat 5 Pembroke Road London W8 6DE |
25/06/2525 June 2025 | Confirmation statement made on 2025-06-25 with no updates |
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 |
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 |
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 |
22/12/2422 December 2024 | Accounts for a dormant company made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/12/238 December 2023 | Accounts for a dormant company made up to 2023-06-30 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
02/10/192 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
28/12/1728 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
10/09/1710 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM FLAT 1 202 EARLS COURT ROAD LONDON SW5 9QF |
24/04/1724 April 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
22/04/1722 April 2017 | SAIL ADDRESS CHANGED FROM: 53 SHIRLEY GARDENS BARKING IG11 9XB ENGLAND |
22/04/1722 April 2017 | SAIL ADDRESS CHANGED FROM: 53 SHIRLEY GARDENS BARKING IG11 9XB ENGLAND |
22/04/1722 April 2017 | SAIL ADDRESS CREATED |
22/04/1722 April 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
20/03/1620 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
14/03/1514 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/10/1430 October 2014 | APPOINTMENT TERMINATED, SECRETARY MARJAN AHADI |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/04/143 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARJAN AHADI / 01/04/2014 |
02/04/142 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
02/04/142 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARJAN AHADI / 02/04/2014 |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HAMID AHADI / 01/04/2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/10/1319 October 2013 | REGISTERED OFFICE CHANGED ON 19/10/2013 FROM 53 SHIRLEY GARDENS BARKING ESSEX IG11 9XB |
13/08/1313 August 2013 | COMPANY NAME CHANGED MAC PC SOLUTIONS LTD CERTIFICATE ISSUED ON 13/08/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/06/1214 June 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
25/03/1225 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/03/1131 March 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/05/104 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAMID AHADI / 28/04/2010 |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07 |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
18/06/0718 June 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | DIRECTOR RESIGNED |
31/08/0531 August 2005 | SECRETARY RESIGNED |
30/08/0530 August 2005 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
30/08/0530 August 2005 | NEW DIRECTOR APPOINTED |
30/08/0530 August 2005 | NEW SECRETARY APPOINTED |
18/08/0518 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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