MPN SOLUTIONS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

04/02/254 February 2025 Director's details changed for Mr Miroslav Atanasov Ivanov on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Miroslav Atanasov Ivanov as a person with significant control on 2025-02-04

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

03/01/243 January 2024 Termination of appointment of Nedka Dimitrova Ivanova as a director on 2023-01-28

View Document

03/01/243 January 2024 Cessation of Nedka Dimitrova Ivanova as a person with significant control on 2023-01-28

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/04/2022 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEDKA DIMITROVA IVANOVA / 05/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR MIROSLAV ATANASOV IVANOV / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIROSLAV ATANASOV IVANOV / 05/03/2020

View Document

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

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS NEDKA DIMITROVA IVANOVA / 05/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MRS NEDKA DIMITROVA IVANOVA

View Document

28/01/1928 January 2019 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