MPL BUSINESS IMAGES LLP

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY MASON

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

15/02/1915 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

10/04/1810 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3383050001

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 ANNUAL RETURN MADE UP TO 23/07/15

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 ANNUAL RETURN MADE UP TO 23/07/14

View Document

28/07/1428 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR HARRY ADRIAN SIMONS / 17/05/2014

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 ANNUAL RETURN MADE UP TO 23/07/13

View Document

30/08/1330 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / HARRY ADRIAN SIMONS / 01/04/2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

24/12/1224 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 ANNUAL RETURN MADE UP TO 23/07/12

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 ANNUAL RETURN MADE UP TO 23/07/11

View Document

10/08/1110 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / HARRY ADRIAN SIMONS / 01/07/2011

View Document

10/08/1110 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY PAUL MASON / 01/07/2011

View Document

10/08/1110 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL HENRY SIMONS / 01/07/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 ANNUAL RETURN MADE UP TO 23/07/10

View Document

01/02/101 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 25/06/09

View Document

28/10/0828 October 2008 LLP MEMBER APPOINTED TIMOTHY PAUL MASON

View Document

02/09/082 September 2008 MEMBER RESIGNED DAVID STEVEN

View Document

17/07/0817 July 2008 LLP MEMBER APPOINTED HARRY ADRIAN SIMONS

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED MICHAEL HENRY SIMONS

View Document

08/07/088 July 2008 LLP MEMBER APPOINTED DAVID ROBERT STEVEN

View Document

07/07/087 July 2008 MEMBER RESIGNED QA REGISTRARS LIMITED

View Document

07/07/087 July 2008 MEMBER RESIGNED QA NOMINEES LIMITED

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM C/O C/O SOMERS BAKER PRINCE KURZ 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

25/06/0825 June 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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