MPN ACCOUNTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-11 with updates |
| 19/01/2519 January 2025 | Micro company accounts made up to 2024-04-30 |
| 15/01/2515 January 2025 | Termination of appointment of Leah Jade Neale as a director on 2025-01-15 |
| 09/12/249 December 2024 | Director's details changed for Mrs Leah Jade Neale on 2024-12-02 |
| 09/12/249 December 2024 | Registered office address changed from 6 Thames Close South Cerney Cirencester GL7 5FL England to Unit 1 the Byre, Hook Street Royal Wootton Bassett Swindon Wiltshire SN4 8EF on 2024-12-09 |
| 09/12/249 December 2024 | Director's details changed for Mr Michael Paul Neale on 2024-12-02 |
| 09/12/249 December 2024 | Change of details for Mr Michael Paul Neale as a person with significant control on 2024-12-02 |
| 09/12/249 December 2024 | Change of details for Mrs Leah Jade Neale as a person with significant control on 2024-12-02 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-04-11 with updates |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 23/04/2323 April 2023 | Confirmation statement made on 2023-04-11 with updates |
| 23/04/2323 April 2023 | Change of details for Mrs Leah Jade Neale as a person with significant control on 2023-04-11 |
| 20/04/2320 April 2023 | Notification of Leah Jade Neale as a person with significant control on 2023-04-11 |
| 19/04/2319 April 2023 | Change of details for Mr Michael Paul Neale as a person with significant control on 2023-04-11 |
| 02/10/222 October 2022 | Appointment of Mrs Leah Jade Neale as a director on 2022-10-01 |
| 02/05/222 May 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/12/215 December 2021 | Director's details changed for Mr Michael Paul Neale on 2021-12-03 |
| 05/12/215 December 2021 | Registered office address changed from 8 Talboys Walk Tetbury GL8 8YU United Kingdom to 6 Thames Close South Cerney Cirencester GL7 5FL on 2021-12-05 |
| 14/07/2114 July 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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