MPL INSIGHTS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mr Charles Robertson Pardue on 2025-06-01

View Document

26/08/2526 August 2025 NewChange of details for Charles Robertson Pardue as a person with significant control on 2025-06-01

View Document

26/08/2526 August 2025 NewRegister inspection address has been changed from 12 Hyde Park Street Flat F London W2 2JN England to 54D Clifton Gardens London Greater London W9 1AU

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Change of details for Charles Pardue as a person with significant control on 2024-09-02

View Document

30/08/2430 August 2024 Register inspection address has been changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ United Kingdom to 12 Hyde Park Street Flat F London W2 2JN

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

18/03/2418 March 2024 Change of details for Charles Pardue as a person with significant control on 2023-12-01

View Document

18/03/2418 March 2024 Director's details changed for Mr Charles Robertson Pardue on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

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

View Accounts

30/09/2130 September 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

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

View Document

25/08/2025 August 2020 SAIL ADDRESS CHANGED FROM: 7 BRYANSTON MEWS WEST LONDON LONDON W1H 2BW UNITED KINGDOM

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

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

View Accounts

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERTSON PARDUE / 04/09/2019

View Document

06/06/196 June 2019 SAIL ADDRESS CHANGED FROM: UNIT 4.07, THE TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ ENGLAND

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

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

View Accounts

03/05/183 May 2018 10/11/17 STATEMENT OF CAPITAL GBP 1001

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

03/05/183 May 2018 31/12/17 STATEMENT OF CAPITAL GBP 7735

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / CHARLES PARDUE / 18/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERTSON PARDUE / 18/09/2017

View Document

27/07/1727 July 2017 SAIL ADDRESS CREATED

View Document

27/07/1727 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

14/07/1614 July 2016 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