MP FABRICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-29 to 2024-07-28

View Document

28/12/2428 December 2024 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

19/10/2119 October 2021 Previous accounting period extended from 2021-07-23 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 23/07/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 23/07/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 Annual accounts for year ending 23 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 31/03/19 STATEMENT OF CAPITAL GBP 4

View Document

12/06/2012 June 2020 31/03/19 STATEMENT OF CAPITAL GBP 5

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEOGHEGAN

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GEOGHEGAN

View Document

21/04/2021 April 2020 PREVSHO FROM 24/07/2019 TO 23/07/2019

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX

View Document

03/12/193 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

22/11/1922 November 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAULA GEOGHEGAN

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

23/07/1923 July 2019 Annual accounts for year ending 23 Jul 2019

View Accounts

22/07/1922 July 2019 PREVSHO FROM 25/07/2018 TO 24/07/2018

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GEOGHEGAN

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY MARK GEOGHEGAN

View Document

30/04/1930 April 2019 CESSATION OF MARK PAUL GEOGHEGAN AS A PSC

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR PAUL LESLIE GEOGHEGAN

View Document

26/04/1926 April 2019 PREVSHO FROM 26/07/2018 TO 25/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PREVSHO FROM 27/07/2017 TO 26/07/2017

View Document

20/10/1720 October 2017 Annual accounts small company total exemption made up to 27 July 2016

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

20/07/1720 July 2017 PREVSHO FROM 28/07/2016 TO 27/07/2016

View Document

21/04/1721 April 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts for year ending 27 Jul 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

14/08/1514 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1529 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

20/10/1420 October 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 DIRECTOR APPOINTED MR MARK PAUL GEOGHEGAN

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

09/08/129 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/07/1118 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/04/118 April 2011 Annual return made up to 11 July 2010 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARIE GEOGHEGAN / 30/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 11 July 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/11/0811 November 2008 SECRETARY APPOINTED MARK PAUL GEOGHEGAN

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED PAULA MARIE GEOGHEGAN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK GEOGHEGAN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY PAULA GEOGHEGAN

View Document

19/09/0819 September 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/08/0711 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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