MPC ONE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/05/2513 May 2025 Change of details for Bgs Corby Limited as a person with significant control on 2025-05-09

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

09/05/259 May 2025 Change of details for Mpc 2 Limited as a person with significant control on 2025-03-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

09/05/249 May 2024 Termination of appointment of Leanne Christine Harris as a director on 2024-04-02

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Change of details for Mpc 2 Limited as a person with significant control on 2023-01-16

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH England to Unit 1 Southside the Grove Corby Northamptonshire NN18 8EW on 2023-01-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPC 2 LIMITED

View Document

29/09/2029 September 2020 CESSATION OF LEANNE CHRISTINE HARRIS AS A PSC

View Document

02/09/202 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HARRIS / 01/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM PORTLAND HOUSE 11-13 STATION ROAD KETTERING NORTHANTS NN15 7HH UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM C/O CHANTREY VELLACOTT DFK LLP CHEVIOT HOUSE 53 SHEEP STREET NORTHAMPTON NN1 2NE

View Document

04/06/144 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

03/06/133 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD HARRIS / 25/04/2013

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MRS LEANNE CHRISTINE HARRIS

View Document

31/05/1331 May 2013 20/05/13 STATEMENT OF CAPITAL GBP 2

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 2 CASTILIAN STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 1JX

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

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

View Accounts

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED JAMES RICHARD HARRIS

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSE

View Document

13/05/1113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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