MPL 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-04-05

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

19/06/2319 June 2023 Change of details for Mr Stephen Vincent Timmons as a person with significant control on 2023-05-30

View Document

24/05/2324 May 2023 Termination of appointment of Tamara Janine Ferguson as a director on 2022-07-01

View Document

24/05/2324 May 2023 Termination of appointment of Zedra Nominees (Jersey) Limited as a secretary on 2023-05-12

View Document

19/05/2319 May 2023 Termination of appointment of Henry Vincent Kierulf as a director on 2023-05-12

View Document

19/05/2319 May 2023 Termination of appointment of Andrew Neil Cunningham as a director on 2023-05-12

View Document

19/05/2319 May 2023 Termination of appointment of Sarah Barbara Harvey-Cobden as a director on 2023-05-12

View Document

18/05/2318 May 2023 Director's details changed for Mr Stephen Vincent Timmons on 2023-05-16

View Document

18/05/2318 May 2023 Registered office address changed from C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TU on 2023-05-18

View Document

18/05/2318 May 2023 Cessation of Zedra Trust Company (Jersey) Limited as a person with significant control on 2023-04-28

View Document

18/05/2318 May 2023 Notification of Stephen Vincent Timmons as a person with significant control on 2023-04-28

View Document

18/05/2318 May 2023 Appointment of Mr Stephen Vincent Timmons as a director on 2023-05-12

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-04-05

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-05

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH BARBARA COBDEN / 21/02/2021

View Document

17/03/2117 March 2021 APPOINTMENT TERMINATED, DIRECTOR SCOTT NELSON

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMEY DWYER

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR SCOTT JAMES NELSON

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR ANDREW NEIL CUNNINGHAM

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE FAIRCLOUGH

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 1 DUKES MEWS LONDON W1U 3ET UNITED KINGDOM

View Document

06/09/196 September 2019 PREVEXT FROM 31/12/2018 TO 05/04/2019

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MISS SARAH BARBARA COBDEN

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR LUCIA PERCHARD

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR JAMEY HENRY DWYER

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