MPA BUSINESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Appointment of Miss Lola Elliana Leibovitch as a director on 2025-01-24

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

27/06/2427 June 2024 Change of details for Mr Louis Paltnoi as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Registered office address changed from 6 Andrew Mitchell Building Elstree Studios Shenley Road Borehamwood WD6 1JG England to Elstree Studios Shenley Road Borehamwood WD6 1JG on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Louis Paltnoi as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Eitan Leibovitch as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Secretary's details changed for Mrs Simone Leibovitch on 2024-06-26

View Document

26/06/2426 June 2024 Secretary's details changed for Mr Louis Paltnoi on 2024-06-26

View Document

26/06/2426 June 2024 Secretary's details changed for Mr Eitan Leibovitch on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mr Louis Jonathan Paltnoi on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mr Eitan Leibovitch on 2024-06-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Termination of appointment of Lucy Paltnoi as a secretary on 2023-03-30

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR EITAN LEIBOVITCH / 25/10/2017

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SIMONE LEIBOVITCH / 25/10/2017

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LOUIS PALTNOI / 25/10/2017

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY PALTNOI / 25/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR EITAN LEIBOVITCH / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EITAN LEIBOVITCH / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR LOUIS JONATHAN PALTNOI

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 44

View Document

04/09/174 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2017

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EITAN LEIBOVITCH

View Document

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

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS PALTNOI

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM PO BOX WD6 1JG 5 ANDREW MITCHELL BUILDING ELSTREE STUDIOS SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JG UNITED KINGDOM

View Document

15/05/1715 May 2017 CURREXT FROM 31/08/2017 TO 30/09/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM UNIT 56 - THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR EN6 3DQ UNITED KINGDOM

View Document

27/09/1627 September 2016 COMPANY NAME CHANGED MPA BUSINESS LIMITED CERTIFICATE ISSUED ON 27/09/16

View Document

27/09/1627 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1619 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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