MPA DEVELOPMENT LIMITED

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 NewRegistered office address changed from Fore Royal Gorley Road Ringwood Hampshire BH24 3LD to 51 Madeira Avenue Bromley BR1 4AR on 2025-06-25

View Document

20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

02/05/252 May 2025 Register(s) moved to registered inspection location 40 Chilfrome Close Poole BH17 9WE

View Document

01/05/251 May 2025 Register inspection address has been changed to 40 Chilfrome Close Poole BH17 9WE

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Notification of Salvatore Cincotti as a person with significant control on 2024-07-22

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Cessation of Vincy Amarjit Singh as a person with significant control on 2024-07-22

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 DIRECTOR APPOINTED MR ALESSIO MASUCCI

View Document

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

14/02/2014 February 2020 ARTICLES OF ASSOCIATION

View Document

30/12/1930 December 2019 ARTICLES OF ASSOCIATION

View Document

30/12/1930 December 2019 ALTER ARTICLES 11/12/2019

View Document

09/12/199 December 2019 CESSATION OF NICOLA FANELLI AS A PSC

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR DAVID JAMES BULL

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA FANELLI

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTIE IRESON

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 1066976

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 19/06/18 STATEMENT OF CAPITAL GBP 1023326

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 17/05/18 STATEMENT OF CAPITAL GBP 1005816

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCY AMARJIT SINGH

View Document

05/04/185 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 997064

View Document

23/03/1823 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2018

View Document

02/01/182 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 953240

View Document

09/11/179 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 899958

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA FANELLI

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/07/1710 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 846865

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 17/05/17 STATEMENT OF CAPITAL GBP 759086

View Document

01/03/171 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 716720

View Document

12/12/1612 December 2016 09/12/16 STATEMENT OF CAPITAL GBP 640130

View Document

24/11/1624 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 597679

View Document

01/11/161 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 554853

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 509819

View Document

30/06/1630 June 2016 29/06/16 STATEMENT OF CAPITAL GBP 467759

View Document

24/06/1624 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 10/05/16 STATEMENT OF CAPITAL GBP 426238

View Document

07/04/167 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 347220

View Document

11/02/1611 February 2016 10/02/16 STATEMENT OF CAPITAL GBP 307926

View Document

21/12/1521 December 2015 17/12/15 STATEMENT OF CAPITAL GBP 261247

View Document

03/11/153 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 224866

View Document

03/08/153 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 188806

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 14/04/15 STATEMENT OF CAPITAL GBP 82726

View Document

02/03/152 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 39310

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 07/07/14 STATEMENT OF CAPITAL GBP 2802

View Document

03/07/143 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 802

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BULL / 14/06/2013

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM BEACON HOUSE 15 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3LB

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ADOPT ARTICLES 14/03/2008

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 COMPANY NAME CHANGED SUPERDK LIMITED CERTIFICATE ISSUED ON 12/12/02

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 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