MPW FINANCIAL MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
20/10/2420 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-10-31 |
09/03/239 March 2023 | Previous accounting period extended from 2022-05-31 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/06/201 June 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CUMMINS / 01/10/2019 |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CUMMINS / 23/05/2019 |
10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE CUMMINS |
10/10/1910 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
10/10/1910 October 2019 | CESSATION OF PROSUM INVESTMENTS LIMITED AS A PSC |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 24/08/2017 |
25/08/1725 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 28/07/2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TREVOR TANSEY / 19/06/2017 |
19/06/1719 June 2017 | 28/05/16 STATEMENT OF CAPITAL GBP 100 |
16/06/1716 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TREVOR TANSEY / 16/06/2017 |
16/06/1716 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 16/06/2017 |
16/06/1716 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CUMMINS / 16/06/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/05/1627 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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