MPN SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | Registered office address changed from Studio B Terra Finance 19B High Street Reigate RH2 9AA United Kingdom to 1 the Verda Roebuck Close Reigate RH2 7ER on 2025-02-04 |
| 04/02/254 February 2025 | Director's details changed for Mr Miroslav Atanasov Ivanov on 2025-02-04 |
| 04/02/254 February 2025 | Change of details for Mr Miroslav Atanasov Ivanov as a person with significant control on 2025-02-04 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
| 03/01/243 January 2024 | Termination of appointment of Nedka Dimitrova Ivanova as a director on 2023-01-28 |
| 03/01/243 January 2024 | Cessation of Nedka Dimitrova Ivanova as a person with significant control on 2023-01-28 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 21/10/2221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 22/04/2022 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NEDKA DIMITROVA IVANOVA / 05/03/2020 |
| 05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MIROSLAV ATANASOV IVANOV / 05/03/2020 |
| 05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAV ATANASOV IVANOV / 05/03/2020 |
| 05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM CASTLE COURT 41 LONDON ROAD TERRA FINANCE REIGATE SURREY RH2 9RJ ENGLAND |
| 05/03/205 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS NEDKA DIMITROVA IVANOVA / 05/03/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
| 30/01/1930 January 2019 | DIRECTOR APPOINTED MRS NEDKA DIMITROVA IVANOVA |
| 28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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