MPA REALISATIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from 18 King William Street London EC4N 7BP England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2025-06-04

View Document

04/06/254 June 2025 Statement of affairs

View Document

04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

04/06/254 June 2025 Resolutions

View Document

23/04/2523 April 2025 Certificate of change of name

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

28/06/2428 June 2024 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to 18 King William Street London EC4N 7BP on 2024-06-28

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-03-31

View Document

04/03/244 March 2024 Termination of appointment of Simon Antony Cooper Collins as a director on 2024-03-01

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

28/09/2328 September 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Registration of charge 088852630007, created on 2023-09-25

View Document

20/09/2320 September 2023 Termination of appointment of Richard William Stevens as a director on 2023-09-18

View Document

25/08/2325 August 2023 Appointment of Mr Simon Antony Cooper Collins as a director on 2023-08-25

View Document

20/06/2320 June 2023 Registration of charge 088852630006, created on 2023-06-16

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR MARK LEE WESTBROOK

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088852630005

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088852630003

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088852630001

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088852630002

View Document

19/10/1819 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088852630004

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEART

View Document

03/10/183 October 2018 ARTICLES OF ASSOCIATION

View Document

27/09/1827 September 2018 CESSATION OF RICHARD WILLIAM STEVENS AS A PSC

View Document

27/09/1827 September 2018 CESSATION OF LEE JAMES DAVIES AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEE DAVIES

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOMENTA SOLUTIONS LIMITED

View Document

27/09/1827 September 2018 CESSATION OF TIMOTHY WILLIAM PEART AS A PSC

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 ALTER ARTICLES 30/03/2016

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088852630004

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088852630003

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088852630002

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088852630001

View Document

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 SUB DIVISION 09/12/2014

View Document

12/01/1512 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 6

View Document

12/01/1512 January 2015 SUB-DIVISION 09/12/14

View Document

18/12/1418 December 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM STEVENS / 28/02/2014

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information