MPARTICLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 Registered office address changed from 45 Broadwick Street Carnaby London W1F 9QW England to Broadgate Tower 20 Primrose Street Floor 10 London EC2A 2EW on 2025-06-15

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Second filing for the appointment of Ms Jacqueline Jade Mcclelland Purcell as a director

View Document

03/02/253 February 2025 Termination of appointment of Matthew Monks as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Michael Stephen Katz as a secretary on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr Patrick Connorton as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Mr Bruce Buchanan as a director on 2025-01-31

View Document

03/02/253 February 2025 Appointment of Ms Jacqueline Jade Mcclelland as a director on 2025-01-31

View Document

03/02/253 February 2025 Termination of appointment of Andrew Katz as a director on 2025-01-31

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

15/08/2315 August 2023 Termination of appointment of David Coulter Morgan as a director on 2023-08-07

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2021-12-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Current accounting period extended from 2022-12-29 to 2023-01-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

23/09/2223 September 2022 Registered office address changed from The Smiths Building 179 Great Portland Street Marylebone London W1W 5PL England to 45 Broadwick Street Carnaby London W1F 9QW on 2022-09-23

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2019-12-30

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Registered office address changed from The Smiths Building, 179 Great Portland Street the Smiths Building, 179 Great Portland Street London W1W 5PL England to The Smiths Building 179 Great Portland Street Marylebone London W1W 5PL on 2021-12-01

View Document

30/11/2130 November 2021 Registered office address changed from 2 Riding House Street #704 London W1W 7FA England to The Smiths Building, 179 Great Portland Street the Smiths Building, 179 Great Portland Street London W1W 5PL on 2021-11-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 ARTICLES OF ASSOCIATION

View Document

30/11/1830 November 2018 ALTER ARTICLES 16/11/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ANDREWS

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM SWALLOWS COURT RANDWICK STROUD GL6 6JD UNITED KINGDOM

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR TIMOTHY NORRIS

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/01/175 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

05/01/175 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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