MPU LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Notification of Stewart Guyan as a person with significant control on 2023-07-15

View Document

15/07/2315 July 2023 Termination of appointment of Amy Louise Taylor as a director on 2023-07-01

View Document

15/07/2315 July 2023 Cessation of Amy Louise Taylor as a person with significant control on 2023-07-01

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

20/06/2320 June 2023 Appointment of Mr Stewart James Vennells Guyan as a director on 2023-06-01

View Document

20/06/2320 June 2023 Registered office address changed from 404 Erith Road Northumberland Heath Erith DA8 3NJ England to 5 Greenwich View Place 3rd Floor, City Reach London E14 9NN on 2023-06-20

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

11/10/2211 October 2022 Termination of appointment of Gregory Michael Mcvey as a director on 2022-09-11

View Document

11/10/2211 October 2022 Appointment of Miss Amy Louise Taylor as a director on 2022-09-11

View Document

11/10/2211 October 2022 Notification of Amy Louise Taylor as a person with significant control on 2022-09-11

View Document

11/10/2211 October 2022 Cessation of Gregory Michael Mcvey as a person with significant control on 2022-09-11

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

03/03/223 March 2022 Micro company accounts made up to 2020-11-30

View Document

03/03/223 March 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2019-11-30

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB England to 404 Erith Road Northumberland Heath Erith DA8 3NJ on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Mr Stewart James Vennells Guyan as a director on 2020-11-01

View Document

28/09/2128 September 2021 Confirmation statement made on 2020-11-14 with updates

View Document

28/09/2128 September 2021 Notification of Stewart James Vennells Guyan as a person with significant control on 2020-11-01

View Document

28/09/2128 September 2021 Cessation of Paul Gary Turner as a person with significant control on 2020-11-01

View Document

28/09/2128 September 2021 Termination of appointment of Paul Gary Turner as a director on 2020-11-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 81 INDUS ROAD LONDON SE7 7BW UNITED KINGDOM

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'GRADY

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WEE SPARKLES LTD


  • 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