MPL CONTACT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Satisfaction of charge 085031550004 in full

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

03/04/233 April 2023 Registered office address changed from Unit 32-35 Carlton Business and Technology Centre Wallace Avenue, Carlton Nottingham NG4 3AA to Pinfold House Talbot Street Nottingham NG1 5GL on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mrs Sarah Menhennet on 2023-04-03

View Document

03/04/233 April 2023 Notification of Integrated Communication Services (Holdings) Limited as a person with significant control on 2022-11-16

View Document

03/04/233 April 2023 Director's details changed for Mr Mark Steven Menhennet on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Registration of charge 085031550006, created on 2023-01-25

View Document

25/01/2325 January 2023 Registration of charge 085031550005, created on 2023-01-25

View Document

07/12/227 December 2022 Registration of charge 085031550004, created on 2022-12-07

View Document

07/12/227 December 2022 Satisfaction of charge 085031550002 in full

View Document

07/12/227 December 2022 Satisfaction of charge 085031550001 in full

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MRS CAROLINE MACILDOWIE

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085031550003

View Document

07/04/147 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 REGISTERED OFFICE CHANGED ON 30/03/2014 FROM C/O C/O FD FOURTEEN 94 LTD CUMBERLAND HOUSE PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6EE UNITED KINGDOM

View Document

02/08/132 August 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

11/07/1311 July 2013 18/06/13 STATEMENT OF CAPITAL GBP 1003.00

View Document

11/07/1311 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085031550003

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085031550002

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085031550001

View Document

24/04/1324 April 2013 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