MPR UNDERWRITING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Full accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

22/04/2422 April 2024 Full accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

19/09/2319 September 2023 Director's details changed for Mr Tim David Jones on 2023-09-13

View Document

12/06/2312 June 2023 Full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

16/07/1816 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM CHANCERY PLACE 10TH FLOOR CHANCERY PLACE 50 JAMES STREET MANCHESTER M2 2JG ENGLAND

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

10/08/1710 August 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/08/1710 August 2017 COMPANY NAME CHANGED MPR UW LIMITED CERTIFICATE ISSUED ON 10/08/17

View Document

10/08/1710 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR TIM DAVID JONES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 27 BARLOW FOLD ROAD ROMILEY STOCKPORT CHESHIRE SK6 4LH UNITED KINGDOM

View Document

10/03/1710 March 2017 CORPORATE DIRECTOR APPOINTED SUNBRIDGE FINANCE LIMITED

View Document

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information