MPN ACCOUNTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

19/01/2519 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Termination of appointment of Leah Jade Neale as a director on 2025-01-15

View Document

09/12/249 December 2024 Director's details changed for Mrs Leah Jade Neale on 2024-12-02

View Document

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

View Document

09/12/249 December 2024 Director's details changed for Mr Michael Paul Neale on 2024-12-02

View Document

09/12/249 December 2024 Change of details for Mr Michael Paul Neale as a person with significant control on 2024-12-02

View Document

09/12/249 December 2024 Change of details for Mrs Leah Jade Neale as a person with significant control on 2024-12-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/04/2323 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

23/04/2323 April 2023 Change of details for Mrs Leah Jade Neale as a person with significant control on 2023-04-11

View Document

20/04/2320 April 2023 Notification of Leah Jade Neale as a person with significant control on 2023-04-11

View Document

19/04/2319 April 2023 Change of details for Mr Michael Paul Neale as a person with significant control on 2023-04-11

View Document

02/10/222 October 2022 Appointment of Mrs Leah Jade Neale as a director on 2022-10-01

View Document

02/05/222 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/12/215 December 2021 Director's details changed for Mr Michael Paul Neale on 2021-12-03

View Document

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

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • QIFANEMLYN LIMITED


  • 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