MPL DEMERGER LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

23/01/2323 January 2023 Director's details changed for Ms Claire Sparrow on 2023-01-23

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/02/2110 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MS CLAIRE SPARROW

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

29/03/1929 March 2019 CESSATION OF SIMON RUSSELL ROYALL AS A PSC

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON ROYALL

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 15 WHITELANDS BOGNOR REGIS PO22 8JG UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/08/1822 August 2018 ADOPT ARTICLES 29/05/2018

View Document

18/07/1818 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 2139082

View Document

27/06/1827 June 2018 SOLVENCY STATEMENT DATED 29/05/18

View Document

27/06/1827 June 2018 ARTICLES OF ASSOCIATION

View Document

27/06/1827 June 2018 REDUCE ISSUED CAPITAL 29/05/2018

View Document

06/06/186 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 3208623

View Document

29/03/1829 March 2018 20/02/18 STATEMENT OF CAPITAL GBP 3000000

View Document

14/02/1814 February 2018 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