MPECC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Ashwin Grover as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of Varun Chanrai as a director on 2025-09-01

View Document

20/06/2520 June 2025 Registered office address changed from 111 Baker Street, Mezzanine Floor C/O Storal Learning London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2024-10-13 to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-10-13

View Document

12/03/2412 March 2024 Previous accounting period shortened from 2024-02-29 to 2023-10-13

View Document

09/11/239 November 2023 Registration of charge 099815310001, created on 2023-11-02

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

25/10/2325 October 2023 Termination of appointment of Susana Lopez Penedo as a director on 2023-10-25

View Document

16/10/2316 October 2023 Termination of appointment of Effie Delphinius as a director on 2023-10-13

View Document

16/10/2316 October 2023 Notification of Storal Learning Ltd. as a person with significant control on 2023-10-13

View Document

16/10/2316 October 2023 Cessation of Susana Lopez Penedo as a person with significant control on 2023-10-13

View Document

16/10/2316 October 2023 Registered office address changed from 127a Egerton Road South Manchester M21 0XD to 111 Baker Street, Mezzanine Floor C/O Storal Learning London W1U 6RR on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of Mr Varun Chanrai as a director on 2023-10-13

View Document

16/10/2316 October 2023 Cessation of Effie Delphinius as a person with significant control on 2023-10-13

View Document

16/10/2316 October 2023 Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-10-13

View Document

16/10/2316 October 2023 Appointment of Mr Ashwin Grover as a director on 2023-10-13

View Document

15/09/2315 September 2023 Second filing of Confirmation Statement dated 2017-05-11

View Document

09/07/239 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/10/2124 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/12/206 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/07/186 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 9 HOLDEN AVENUE MANCHESTER M16 8TA ENGLAND

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/07/1713 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 11/05/17 Statement of Capital gbp 2

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/05/1630 May 2016 REGISTERED OFFICE CHANGED ON 30/05/2016 FROM 210 DARLEY AVENUE MANCHESTER M21 7JH UNITED KINGDOM

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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