MPA CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 25/06/2525 June 2025 | Director's details changed for Mr Daniel Bailey on 2025-06-25 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with updates |
| 08/11/248 November 2024 | Termination of appointment of Gil De Ferran as a director on 2023-12-29 |
| 08/10/248 October 2024 | Satisfaction of charge 1 in full |
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/04/248 April 2024 | Statement of capital following an allotment of shares on 2024-03-25 |
| 27/03/2427 March 2024 | Cancellation of shares. Statement of capital on 2024-03-21 |
| 27/03/2427 March 2024 | Purchase of own shares. |
| 07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
| 07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 05/02/245 February 2024 | Confirmation statement made on 2023-11-10 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-08-25 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with updates |
| 05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 02/01/222 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 03/12/153 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/11/147 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 26/10/1226 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 42-46 HIGH STREET ESHER SURREY KT10 9QY UNITED KINGDOM |
| 06/12/106 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/05/1014 May 2010 | PREVEXT FROM 31/10/2009 TO 31/12/2009 |
| 13/11/0913 November 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 10/11/0910 November 2009 | 22/10/09 STATEMENT OF CAPITAL GBP 100 |
| 22/10/0922 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
| 22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GILL / 17/10/2009 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TEE / 19/10/2009 |
| 22/01/0922 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/10/0817 October 2008 | 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