MPL WEALTH MANAGEMENT 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 NewTermination of appointment of Warwick Consultancy Services Limited as a secretary on 2025-03-13

View Document

22/07/2522 July 2025 NewTermination of appointment of Lisa Cahill as a director on 2025-04-23

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

22/07/2522 July 2025 NewTermination of appointment of Cathy Jane Tennant as a director on 2025-07-10

View Document

03/04/253 April 2025 Full accounts made up to 2024-09-30

View Document

04/12/244 December 2024 Termination of appointment of John Anthony Glover as a director on 2024-10-01

View Document

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

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

25/01/2425 January 2024 Full accounts made up to 2023-09-30

View Document

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

View Accounts

23/08/2323 August 2023 Appointment of Mr John Anthony Glover as a director on 2023-01-17

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Giles Sinclair Garlick as a director on 2023-01-27

View Document

06/02/236 February 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Full accounts made up to 2021-09-30

View Document

10/11/2110 November 2021 Appointment of Mr Giles Sinclair Garlick as a director on 2021-10-11

View Document

28/10/2128 October 2021 Cessation of Roland James Spicer as a person with significant control on 2021-10-13

View Document

28/10/2128 October 2021 Termination of appointment of Roland James Spicer as a director on 2021-10-13

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN PAY

View Document

23/01/2023 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 15/11/2019

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM P O BOX 698 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS LISA CAHILL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LEWISTON

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS CATHY JANE TENNANT

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND JAMES SPICER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY KITSON

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR AIDAN VAUGHAN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/08/1610 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1629 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/08/1328 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 706050

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON STODART

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED ROLAND JAMES SPICER

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MARK ANTHONY KITSON

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED PETER ANTHONY LEWISTON

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN DEREK VAUGHAN / 29/06/2010

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 29/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAY / 29/06/2010

View Document

21/01/1021 January 2010 24/12/09 STATEMENT OF CAPITAL GBP 751800.00

View Document

11/01/1011 January 2010 CREATION OF A NEW CLASS OF SHARE 24/12/2009

View Document

11/01/1011 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1011 January 2010 ADOPT ARTICLES 24/12/2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED SIMON STODART

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 29/06/09 NO CHANGES AMEND

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR GILES RACKHAM

View Document

06/10/096 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/0927 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BURROWS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CUMMINS

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/09/081 September 2008 DIRECTOR APPOINTED DAVID CUMMINS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED WILLIAM BURROWS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 COMPANY NAME CHANGED MPL INDEPENDENT FINANCIAL PLANNI NG LIMITED CERTIFICATE ISSUED ON 13/09/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 CAPITALISE £200000 05/12/06

View Document

04/01/074 January 2007 CONVE 05/12/06

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 £ NC 100000/500000 05/12

View Document

04/01/074 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 05/12/06

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NC INC ALREADY ADJUSTED 15/07/98

View Document

21/07/9821 July 1998 £ NC 1000/100000 15/07

View Document

21/07/9821 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 COMPANY NAME CHANGED MERLIN PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 09/07/98

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS; AMEND

View Document

20/08/9620 August 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: OVERSEAS HOUSE 19/23 IRONMONGER ROW LONDON EC1V 3QY

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 COMPANY NAME CHANGED CHORDPLAY LIMITED CERTIFICATE ISSUED ON 17/08/95

View Document

14/07/9514 July 1995 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