MPRG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Director's details changed for Mr Myles Peter Reid Smith on 2024-05-22

View Document

12/06/2412 June 2024 Change of details for Mr Myles Peter Reid Smith as a person with significant control on 2024-05-22

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/03/218 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 12/06/18 STATEMENT OF CAPITAL GBP 550

View Document

07/01/197 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/182 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/182 October 2018 ADOPT ARTICLES 20/09/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR MYLES PETER REID SMITH / 15/05/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES PETER REID SMITH / 15/05/2018

View Document

28/08/1828 August 2018 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 1 HIGH STREET WELLINGBOROUGH NORTHAMPTIONSHIRE NN8 4HR UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110708270002

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110708270001

View Document

20/11/1720 November 2017 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