MPD EVOLUTION LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Change of details for Mr Prashant Madhusudan Thaker as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from 62 Campion Road Hatfield Hertfordshire AL10 9FT England to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Prashant Madhusudan Thaker on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Prashant Madhusudan Thaker on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr Prashant Madhusudan Thaker as a person with significant control on 2022-11-01

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 66 VALLEY ROAD HENLEY-ON-THAMES RG9 1RR UNITED KINGDOM

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHANKLAND

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

06/12/176 December 2017 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