MPL TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

12/12/2312 December 2023 Appointment of Mr Vasanth Vallabh Bahallika Rao Naib as a director on 2023-12-01

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

17/03/2317 March 2023 Cessation of Laurie Christine Maidment as a person with significant control on 2022-06-15

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

17/03/2317 March 2023 Cessation of Philip Andrew Maidment as a person with significant control on 2022-06-15

View Document

17/03/2317 March 2023 Notification of Mpl Technology Group Holdings Limited as a person with significant control on 2022-06-15

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-03-04 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Appointment of Mr Simon Terry as a director on 2021-06-08

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Sub-division of shares on 2021-05-31

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

15/06/1915 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED MPL SALES LIMITED CERTIFICATE ISSUED ON 27/02/15

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/03/1421 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/03/1314 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM UNIT 2 TELFORD BUSINESS PARK TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD UNITED KINGDOM

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM THE DAIRY BIGNELL PARK BARNS CHESTERTON NR BICESTER OXON OX26 1TD

View Document

19/04/1219 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/03/1121 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANDREW MAIDMENT / 01/12/2009

View Document

30/04/1030 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE CHRISTINE MAIDMENT / 01/12/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW MAIDMENT / 01/12/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM THE DAIRY BIGNELL PARK BARNS CHESTERTON BICESTER OXFORDSHIRE OX26 1TD

View Document

10/03/0910 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM COMMERCE HOUSE TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 23 MERLIN WAY BICESTER OXFORDSHIRE OX26 6YG

View Document

07/02/077 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0FB

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

11/03/0411 March 2004 COMPANY NAME CHANGED LPM SALES AND MARKETING LIMITED CERTIFICATE ISSUED ON 11/03/04

View Document

04/03/044 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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