MPR SUBCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
03/03/253 March 2025 | Accounts for a small company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/05/2430 May 2024 | Director's details changed for Ms Gilia Dvora Thwaites on 2024-05-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
26/02/2426 February 2024 | Registration of charge 132619920008, created on 2024-02-19 |
26/02/2426 February 2024 | Registration of charge 132619920009, created on 2024-02-19 |
23/02/2423 February 2024 | Accounts for a small company made up to 2023-07-31 |
19/02/2419 February 2024 | Satisfaction of charge 132619920007 in full |
19/02/2419 February 2024 | Satisfaction of charge 132619920006 in full |
30/09/2330 September 2023 | Change of details for Maiden Park Residence Limited as a person with significant control on 2023-09-04 |
29/09/2329 September 2023 | Termination of appointment of Joshua Luke Gallienne as a director on 2023-09-08 |
29/09/2329 September 2023 | Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2023-09-08 |
29/09/2329 September 2023 | Appointment of Ms Gilia Dvora Thwaites as a director on 2023-09-08 |
29/09/2329 September 2023 | Director's details changed for Ms Gilia Dvora Thwaites on 2023-09-09 |
04/09/234 September 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 35 Ballards Lane London N3 1XW on 2023-09-04 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/07/2320 July 2023 | Satisfaction of charge 132619920004 in full |
20/07/2320 July 2023 | Satisfaction of charge 132619920005 in full |
20/07/2320 July 2023 | Satisfaction of charge 132619920003 in full |
19/07/2319 July 2023 | Registration of charge 132619920006, created on 2023-07-13 |
19/07/2319 July 2023 | Registration of charge 132619920007, created on 2023-07-13 |
14/06/2314 June 2023 | Registration of charge 132619920005, created on 2023-06-06 |
24/03/2324 March 2023 | Accounts for a small company made up to 2022-07-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
12/01/2312 January 2023 | Termination of appointment of Donna Leanne Shorto as a director on 2023-01-01 |
08/11/228 November 2022 | Registration of charge 132619920004, created on 2022-11-01 |
08/11/228 November 2022 | Registration of charge 132619920003, created on 2022-11-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Appointment of Mr Joshua Luke Gallienne as a director on 2022-04-21 |
12/07/2112 July 2021 | Registration of charge 132619920002, created on 2021-07-05 |
12/07/2112 July 2021 | Satisfaction of charge 132619920001 in full |
12/07/2112 July 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 132619920001 |
20/05/2120 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132619920001 |
13/05/2113 May 2021 | 10/05/21 STATEMENT OF CAPITAL GBP 9710100 |
12/03/2112 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/03/2112 March 2021 | CURREXT FROM 31/03/2022 TO 31/07/2022 |
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