MPC INVEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/11/223 November 2022 Director's details changed for Mr Michael Christophi on 2022-11-03

View Document

03/11/223 November 2022 Registered office address changed from Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Oaklands Hotel Yarmouth Road Norwich NR7 0HH on 2022-11-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR MARCUS HOWARD PEARCEY

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM C/O C/O ASTON SHAW THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072484330004

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHI / 15/02/2016

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHI / 04/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS PEARCEY

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/07/1125 July 2011 SECOND FILING WITH MUD 10/05/11 FOR FORM AR01

View Document

09/06/119 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1010 May 2010 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