MPC INVEST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-05-31 |
03/11/223 November 2022 | Director's details changed for Mr Michael Christophi on 2022-11-03 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
26/02/1926 February 2019 | DIRECTOR APPOINTED MR MARCUS HOWARD PEARCEY |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
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 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
13/02/1713 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
05/04/165 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072484330004 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHI / 15/02/2016 |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 58 THORPE ROAD NORWICH NORFOLK NR1 1RY |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHI / 04/07/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/03/129 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MARCUS PEARCEY |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/07/1125 July 2011 | SECOND FILING WITH MUD 10/05/11 FOR FORM AR01 |
09/06/119 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
05/08/105 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
29/06/1029 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/06/1016 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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