MP GROUP U K LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
| 28/01/2528 January 2025 | Accounts for a medium company made up to 2024-04-30 |
| 20/09/2420 September 2024 | Full accounts made up to 2023-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 11/04/2311 April 2023 | Total exemption full accounts made up to 2022-04-30 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 12/10/2212 October 2022 | Change of details for Mp Group U K Holdings Ltd as a person with significant control on 2022-10-12 |
| 04/10/224 October 2022 | Cessation of Robert Gerard Mclarrie as a person with significant control on 2022-10-04 |
| 04/10/224 October 2022 | Notification of Mp Group U K Holdings Ltd as a person with significant control on 2022-10-04 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 01/08/191 August 2019 | COMPANY NAME CHANGED MP RENDERING LIMITED CERTIFICATE ISSUED ON 01/08/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 04/09/184 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD MCLARRIE / 04/09/2018 |
| 21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM BARFILLAN HOUSE 121 BARFILLAN DRIVE CRAIGTON INDUSTRIAL ESTATE GLASGOW G52 1BD |
| 31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4211240003 |
| 15/09/1715 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4211240002 |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
| 04/09/174 September 2017 | DIRECTOR APPOINTED MR ROBERT GERARD MCLARRIE |
| 29/08/1729 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLARRIE |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 06/02/176 February 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 26/01/1726 January 2017 | 09/01/17 STATEMENT OF CAPITAL GBP 150 |
| 18/01/1718 January 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 20/06/1620 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4211240001 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 13/04/1613 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 29/03/1629 March 2016 | 01/02/15 STATEMENT OF CAPITAL GBP 200 |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 29/05/1529 May 2015 | DIRECTOR APPOINTED MR ROBERT GERARD MCLARRIE |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/04/1516 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 272 BATH STREET GLASGOW G2 4JR |
| 02/05/142 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 11/10/1311 October 2013 | DIRECTOR APPOINTED MR ROBERT JAMES MCLARRIE |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 03/05/133 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 26/04/1226 April 2012 | APPOINTMENT TERMINATED, SECRETARY MAGDALENA RUDZINSKA-MLYNARSKA |
| 04/04/124 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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